Hyde
Cheshire
SK14 1LH
Director Name | Carl Michael Horne |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2001(5 days after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Oak Cottage Town Lane, Mobberley Knutsford Cheshire WA16 7HJ |
Secretary Name | William Alan Wootton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2001(5 days after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
Director Name | William David Paterson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2002(1 year after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | Hurst Lea 86 Lodge Lane Hyde Cheshire SK14 4JX |
Secretary Name | Patricia Anne Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
Director Name | Peter Richard Rosebury |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 9 The Meadows Grotton Oldham Lancashire OL4 4LR |
Registered Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
1 July 2007 | Dissolved (1 page) |
---|---|
1 April 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 October 2006 | Liquidators statement of receipts and payments (5 pages) |
16 May 2006 | Liquidators statement of receipts and payments (5 pages) |
28 October 2005 | Liquidators statement of receipts and payments (5 pages) |
6 May 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2004 | Liquidators statement of receipts and payments (5 pages) |
16 June 2003 | Director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
18 July 2001 | Incorporation (12 pages) |