Knutsford Road
Cranage
Cheshire
CW4 8EU
Director Name | Mr Malcolm John Calder Glen Carlisle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2003(3 months, 1 week after company formation) |
Appointment Duration | 21 years |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jessica Road London SW18 2QL |
Director Name | Mr Graham Dudley Richards |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2003(3 months, 1 week after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 2 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Director Name | Patrick Morrison Tomsett |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2003(3 months, 1 week after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 123 Broad Road Sale Cheshire M33 2FX |
Director Name | Dr John Francis Xavier Watkinson |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2003(3 months, 1 week after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Dole Farm Charlton Kings Cheltenham Gloucestershire GL54 4HQ Wales |
Secretary Name | Malcolm Ian Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2003(3 months, 1 week after company formation) |
Appointment Duration | 21 years |
Role | Secretary |
Correspondence Address | 6 Mallaig Close Holmes Chapel Cheshire CW4 7HE |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Deloitte & Touche Llp 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 02 May |
11 January 2007 | Dissolved (1 page) |
---|---|
11 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 July 2006 | Liquidators statement of receipts and payments (5 pages) |
19 December 2005 | Liquidators statement of receipts and payments (5 pages) |
30 June 2005 | Liquidators statement of receipts and payments (5 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
5 January 2004 | Declaration of solvency (3 pages) |
5 January 2004 | Appointment of a voluntary liquidator (2 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: davenport lane broadheath altrincham cheshire WA14 5DS (1 page) |
23 December 2003 | Res re specie (1 page) |
23 December 2003 | Resolutions
|
23 December 2003 | Res re fees (1 page) |
19 May 2003 | Company name changed ever 2009 LIMITED\certificate issued on 19/05/03 (3 pages) |
2 May 2003 | New director appointed (1 page) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | Nc inc already adjusted 11/04/03 (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Resolutions
|
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | Registered office changed on 30/04/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
30 April 2003 | Accounting reference date extended from 31/01/04 to 02/05/04 (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New director appointed (2 pages) |
14 April 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Incorporation (30 pages) |