Summerfields
Wilmslow
Cheshire
SK9 2RF
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1996(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 June 1999) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Status | Closed |
Appointed | 30 April 1998(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 June 1999) |
Correspondence Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
Director Name | Nathan William Blanksby |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Chartered Engineer |
Correspondence Address | 34 Russell Road Moor Park Northwood Middlesex HA6 2LR |
Director Name | Ronald Frederick Turner |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(54 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 91 Cotefield Drive Leighton Buzzard Bedfordshire LU7 8DN |
Director Name | Maurice Bell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(56 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Green Tiles High Coppice Station Road Amersham Buckinghamshire HP7 0AW |
Registered Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
11 January 1999 | Application for striking-off (1 page) |
24 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
21 July 1998 | Director resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
13 July 1997 | Auditor's resignation (1 page) |
3 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
30 September 1996 | New director appointed (2 pages) |
24 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
19 June 1996 | Director resigned (1 page) |
1 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
6 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
11 September 1982 | Accounts made up to 31 December 1981 (11 pages) |