Chelford Road
Prestbury
Cheshire
SK10 4PT
Director Name | Mr Mark Charles Warburton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2001(2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Blackacre Two 22 Hough Lane Wilmslow Cheshire SK9 2LQ |
Secretary Name | Mr Mark Charles Warburton |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2001(2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Blackacre Two 22 Hough Lane Wilmslow Cheshire SK9 2LQ |
Director Name | Howard Baker |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Lingfield Close Tytherington Macclesfield Cheshire SK10 2WN |
Director Name | Mr Adrian Philip Binney |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldby House Stackhouse Lane Stackhouse Giggleswick Settle North Yorkshire BD24 0DW |
Director Name | Mr Robert William Long |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Squirrels Chase Prestbury Cheshire SK10 4YG |
Secretary Name | Mr Adrian Philip Binney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldby House Stackhouse Lane Stackhouse Giggleswick Settle North Yorkshire BD24 0DW |
Director Name | Mr Angus Monro |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 9 months (resigned 02 July 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 84 Macclesfield Road Prestbury Cheshire SK10 4AG |
Director Name | Martin Varley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | 313 Stand Lane Radcliffe Greater Manchester M26 1JA |
Director Name | Sir Anthony Stuart Jolliffe |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 December 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greystones Cook Lane North Stoke Oxfordshire OX10 6BG |
Director Name | Mr Andrew John Walker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Browns End Bromesberrow Gloucestershire HR8 1RX Wales |
Director Name | The Rt Hon Lord Lamont Of Lerwick Norman Stewart Hughson Lamont |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Callcott Street London W8 7SU |
Registered Address | C/O Ernst & Young 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
16 July 2007 | Dissolved (1 page) |
---|---|
16 April 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 April 2007 | Liquidators statement of receipts and payments (5 pages) |
19 December 2006 | Liquidators statement of receipts and payments (5 pages) |
29 November 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2006 | O/C - replacement of liquidator (6 pages) |
24 October 2006 | Appointment of a voluntary liquidator (1 page) |
12 June 2006 | Liquidators statement of receipts and payments (5 pages) |
6 December 2005 | Liquidators statement of receipts and payments (5 pages) |
17 June 2005 | Liquidators statement of receipts and payments (5 pages) |
4 June 2004 | Appointment of a voluntary liquidator (1 page) |
2 June 2004 | Ad 25/02/04--------- £ si [email protected]=4375 £ ic 87500/91875 (2 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Declaration of solvency (3 pages) |
1 June 2004 | Res re: liquidators powers (1 page) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
19 January 2004 | Director resigned (1 page) |
4 December 2002 | Particulars of mortgage/charge (4 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Return made up to 14/09/02; full list of members (16 pages) |
14 November 2002 | Director's particulars changed (1 page) |
14 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Location of register of members (1 page) |
28 October 2002 | Secretary resigned;director resigned (1 page) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | New director appointed (3 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | New director appointed (3 pages) |
25 June 2002 | Particulars of mortgage/charge (5 pages) |
7 May 2002 | Particulars of mortgage/charge (3 pages) |
2 April 2002 | New director appointed (2 pages) |
25 February 2002 | Ad 05/02/02--------- £ si [email protected]=37500 £ ic 50000/87500 (2 pages) |
8 February 2002 | Ad 28/01/02--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
8 February 2002 | £ nc 150000/250000 28/01/02 (1 page) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | S-div 28/01/02 (1 page) |
7 February 2002 | New secretary appointed;new director appointed (2 pages) |
6 February 2002 | Resolutions
|
5 February 2002 | Prospectus (36 pages) |
28 January 2002 | Certificate of authorisation to commence business and borrow (1 page) |
28 January 2002 | Application to commence business (2 pages) |
10 January 2002 | Resolutions
|
20 November 2001 | Director resigned (1 page) |
27 October 2001 | New director appointed (2 pages) |