Hale
Altrincham
Cheshire
WA15 8DU
Director Name | Harald Anton Schwarzmayr |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 01 June 2005(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 July 2009) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 27 Priory Road Wilmslow Cheshire SK9 5PR |
Secretary Name | Mrs Kaye Suzanne Few |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 July 2009) |
Role | Accountant |
Correspondence Address | 14 Bean Leach Avenue Offerton Stockport Cheshire SK2 5JA |
Director Name | Bert Jan Koekoek |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 22 January 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 July 2009) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Bernhardstraat 11 4175 Ed Haaften The Netherlands |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Mr Christopher Richard Attrill |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Chines Delamere Park Cuddington Cheshire CW8 2XA |
Director Name | Martyn Boddy |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(1 week after company formation) |
Appointment Duration | 10 months (resigned 23 January 2003) |
Role | Corporate Financier |
Correspondence Address | Ladyswood 47 Woodside Lane Poynton Stockport Cheshire SK12 1BB |
Director Name | Gareth Wynford Lewis Roberts |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 May 2002) |
Role | Business Development Director |
Correspondence Address | 7 Nene Lane Towcester Northamptonshire NN12 6YN |
Secretary Name | Wayne Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2006) |
Role | Company Executive |
Correspondence Address | Spring Cottage Park Lane Boarshurst Greenfield Saddleworth OL3 7DZ |
Director Name | Mr George Michael Hannides |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Great North Rd Brookmans Park Hatfield Hertfordshire AL9 6AB |
Director Name | Mr Philip John Margrave |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Marquis Way Aldwick Bognor Regis West Sussex PO21 4AT |
Director Name | Heimo Scheuch |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 September 2004(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 17 October 2007) |
Role | Chief Operating Officer |
Country of Residence | Austria |
Correspondence Address | Avenue Des Courses 20 Brussels 1050 Foreign |
Director Name | Willy Marie Jean Van Riet |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 September 2004(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | Leeuwerikenlaan 14 Dendermonde 9200 Belgium |
Registered Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 January 2009 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
9 January 2008 | Appointment of a voluntary liquidator (2 pages) |
9 January 2008 | Declaration of solvency (3 pages) |
9 January 2008 | Resolutions
|
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
21 September 2007 | Accounts made up to 31 December 2006 (11 pages) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
22 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
2 November 2006 | Accounts made up to 31 December 2005 (9 pages) |
21 April 2006 | Return made up to 18/03/06; full list of members (8 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | New director appointed (1 page) |
7 November 2005 | Accounts made up to 31 December 2004 (9 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: adswood road cheadle hulme cheadle cheshire SK8 5QY (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
23 March 2005 | Return made up to 18/03/05; full list of members (8 pages) |
11 January 2005 | Accounts made up to 31 March 2004 (11 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
4 October 2004 | New director appointed (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
6 November 2003 | Resolutions
|
4 November 2003 | Particulars of mortgage/charge (11 pages) |
12 September 2003 | Accounts made up to 31 March 2003 (10 pages) |
23 April 2003 | Return made up to 18/03/03; full list of members
|
1 March 2003 | New director appointed (3 pages) |
1 March 2003 | New director appointed (3 pages) |
29 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
23 May 2002 | Particulars of contract relating to shares (4 pages) |
23 May 2002 | Ad 28/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 April 2002 | New secretary appointed (2 pages) |
6 April 2002 | Particulars of mortgage/charge (19 pages) |
5 April 2002 | New director appointed (3 pages) |
5 April 2002 | New director appointed (3 pages) |
5 April 2002 | New director appointed (3 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |