Briar Grove Road, Birch Vale
High Peak
Derbyshire
SK22 1AY
Director Name | Mr David James Hiddleston |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2001(8 months, 1 week after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grovewood Close Chorleywood Hertfordshire WD3 5PU |
Director Name | Mr Charles Edward Butcher |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2003(1 year, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhill Hawkley Liss Hampshire GU33 6LS |
Secretary Name | Mr Charles Edward Butcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2003(1 year, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhill Hawkley Liss Hampshire GU33 6LS |
Director Name | Andrew Blowers |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2003(2 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | Downlands Wood Lane Seale Surrey GU10 1HB |
Director Name | Jason John Ewers |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 The Crescent Bredbury Stockport Cheshire SK6 2DY |
Secretary Name | Jason John Ewers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 The Crescent Bredbury Stockport Cheshire SK6 2DY |
Director Name | Matthew Lawrence Potashnick |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | 48 Rushden Way Farnham Surrey GU9 0QG |
Director Name | Michael John Ruston |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 19 Ambleside Crescent Farnham Surrey GU9 0RZ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 January 2006 | Dissolved (1 page) |
---|---|
31 October 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 November 2004 | Statement of affairs (5 pages) |
10 November 2004 | Appointment of a voluntary liquidator (1 page) |
10 November 2004 | Resolutions
|
10 November 2004 | Registered office changed on 10/11/04 from: houldsworth mill business centre houldsworth street reddish stockport SK5 6DA (1 page) |
22 April 2004 | Return made up to 08/03/04; full list of members (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
22 December 2003 | New director appointed (3 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: the barn briargrove road birch vale high peak SK22 1AY (1 page) |
8 December 2003 | Director resigned (1 page) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Return made up to 08/03/03; full list of members
|
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New secretary appointed;new director appointed (3 pages) |
25 March 2003 | Conve 06/02/03 (1 page) |
25 March 2003 | Nc inc already adjusted 06/02/03 (1 page) |
25 March 2003 | Resolutions
|
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 September 2002 | Secretary resigned;director resigned (1 page) |
15 July 2002 | Resolutions
|
15 July 2002 | £ nc 1000/1500 10/06/02 (1 page) |
15 July 2002 | Ad 24/06/02--------- £ si 53@1=53 £ ic 1000/1053 (2 pages) |
4 April 2002 | Resolutions
|
29 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: regent house heaton lane stockport cheshire SK4 1BS (1 page) |
3 December 2001 | New director appointed (2 pages) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | New director appointed (3 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: the barn, briargrove birch vale high peak SK22 1AY (1 page) |
21 March 2001 | Resolutions
|
21 March 2001 | Ad 08/03/01--------- £ si 649@1=649 £ ic 351/1000 (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Ad 08/03/01--------- £ si 350@1=350 £ ic 1/351 (2 pages) |
21 March 2001 | Director resigned (1 page) |
8 March 2001 | Incorporation (13 pages) |