Alderley Edge
Cheshire
SK9 7QJ
Director Name | Mrs Elisabeth Delphine Carroll |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1992(82 years, 8 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Srn Clinical Practice Manager |
Correspondence Address | 8 Parkfield Road South Didsbury Manchester M20 6DB |
Director Name | Mrs Patricia Edmondson |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1992(82 years, 8 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Housewife |
Correspondence Address | Meadowbank Chapel Lane Hale Cheshire Wa15 |
Director Name | Caroline Elizabeth Hartley |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1992(82 years, 8 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | 21 Anglesey Drive Poynton Stockport Cheshire SK12 1BT |
Director Name | Mrs Elaine Margaret Land |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1992(82 years, 8 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Housewife |
Correspondence Address | 73 Hill Top Avenue Cheadle Hulme Cheadle Cheshire SK8 7HZ |
Director Name | Dorothy Heeney |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1992(82 years, 9 months after company formation) |
Appointment Duration | 31 years |
Role | Retired |
Correspondence Address | 27 St Werburghs Road Chorlton Cum Hardy Manchester M21 0TL |
Secretary Name | Caroline Elizabeth Hartley |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1998(88 years, 1 month after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | 21 Anglesey Drive Poynton Stockport Cheshire SK12 1BT |
Director Name | Mrs Rosemary Bowden |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(82 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 08 October 1998) |
Role | Housewife |
Correspondence Address | Old Vicarage Park Road Bowden Cheshire |
Director Name | Mrs Jane Marie Louise Rickard |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 1994) |
Role | Housewife |
Correspondence Address | Radfield Cottage Knutsford Road Great Budworth Northwich Cheshire CW9 6NQ |
Director Name | Mrs Jean Mary Elizabeth North |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(82 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 November 1992) |
Role | Antique Dealer |
Correspondence Address | Jasons Farrow Morley Green Road Wilmslow Cheshire SK9 5NY |
Director Name | Mrs Dorothy Mountford |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(82 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 July 1993) |
Role | Jeweller |
Correspondence Address | 31 Grange Park Avenue Wilmslow Cheshire SK9 4AJ |
Director Name | Mrs Zita Catherine Elliott |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(82 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 May 1997) |
Role | Housewife |
Correspondence Address | Highbury Harrop Road Hale Cheshire Wa15 |
Secretary Name | Mrs Marilyn Randle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(82 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 26 Wilbraham Road Fallowfield Manchester M14 6JX |
Director Name | Mrs Mabel Gandy |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 November 1994) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Ridgeway Broad Lane Hale Altrincham Cheshire WA15 0DD |
Director Name | Fiona Margaret Jones |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(82 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 January 1996) |
Role | Solicitor |
Correspondence Address | Bexton Mews Bexton Lane Knutsford Cheshire WA16 9AD |
Director Name | Beryl Broadhead |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(85 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 August 2000) |
Role | Retired |
Correspondence Address | 131 Currier Lane Ashton Under Lyne Lancashire OL6 6TB |
Director Name | Penelope Anne Sanders |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(87 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 November 1998) |
Role | Business Service Director |
Correspondence Address | East Cottage Narrow Lane, Adlington Macclesfield Cheshire SK10 4NZ |
Registered Address | 21 Anglesey Drive Poynton Stockport Cheshire SK12 1BT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £414,895 |
Cash | £25,727 |
Current Liabilities | £1,045 |
Latest Accounts | 31 August 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
28 September 2005 | Dissolved (1 page) |
---|---|
28 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 March 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
29 July 2003 | Declaration of solvency (3 pages) |
29 July 2003 | Resolutions
|
29 July 2003 | Appointment of a voluntary liquidator (1 page) |
24 January 2003 | Accounts for a small company made up to 31 August 2002 (4 pages) |
24 October 2002 | Annual return made up to 11/10/02 (6 pages) |
16 January 2002 | Accounts for a small company made up to 31 August 2001 (4 pages) |
11 October 2001 | Annual return made up to 11/10/01 (5 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: bdo stoy hayward peter house st peters square manchester M1 5BH (1 page) |
7 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
1 November 2000 | Director resigned (1 page) |
18 October 2000 | Annual return made up to 11/10/00
|
22 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
10 November 1999 | Annual return made up to 11/10/99
|
28 July 1999 | Resolutions
|
5 January 1999 | Company name changed nursery and childcare trust\certificate issued on 06/01/99 (2 pages) |
23 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
17 November 1998 | Director resigned (1 page) |
21 October 1998 | Annual return made up to 11/10/98 (6 pages) |
21 October 1998 | Director resigned (1 page) |
1 May 1998 | Company name changed princess christian college(the)\certificate issued on 01/05/98 (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 26 wilbraham road, fallowfield manchester M14 6JX (1 page) |
3 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | New director appointed (2 pages) |
26 January 1998 | Annual return made up to 11/10/97
|
25 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
1 May 1997 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
10 November 1996 | Annual return made up to 11/10/96
|
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |