Cheadle Hulme
Cheshire
SK8 7AW
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1995(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 June 2000) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Status | Closed |
Appointed | 08 June 1991(47 years, 10 months after company formation) |
Appointment Duration | 9 years (closed 13 June 2000) |
Correspondence Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 1993) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | Nigel James Maxwell Davies |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 1995) |
Role | Chartered Secretary |
Correspondence Address | Castle Hill Waste Lane Kelsall Tarporley Cheshire CW6 0PE |
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 1998 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 November 1999 | Application for striking-off (1 page) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
8 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
24 May 1999 | Company name changed fairclough F.D.T. LIMITED\certificate issued on 25/05/99 (2 pages) |
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
18 February 1997 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
6 September 1996 | Return made up to 08/06/96; no change of members (4 pages) |
27 September 1995 | New director appointed (4 pages) |
27 September 1995 | Director resigned (4 pages) |
25 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
20 July 1995 | Return made up to 08/06/95; no change of members
|
28 January 1992 | Resolutions
|
28 July 1943 | Incorporation (21 pages) |