Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Director Name | Stephen Morrison |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2004(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 April 2007) |
Role | Secretary |
Correspondence Address | 26 Gateacre Rise Liverpool L25 5LA |
Director Name | Mark Ashcroft |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(60 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 03 April 2007) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Windle Ashes Farm Rainford Road St Helens Merseyside WA11 7QE |
Secretary Name | Mark Ashcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(60 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 03 April 2007) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Windle Ashes Farm Rainford Road St Helens Merseyside WA11 7QE |
Director Name | Mr James Cribb |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(46 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 December 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pendeen 28 Caldy Road West Kirby Merseyside CH48 2HG Wales |
Director Name | Mr Michael David Rosenblatt |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(46 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 December 2004) |
Role | Co Director |
Correspondence Address | Badgers Rake Woolton Park Liverpool Merseyside L25 6DX |
Secretary Name | Stephen Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(46 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | 1 Tadlow Close Formby Liverpool Merseyside L37 2YZ |
Director Name | Norman Leonard Rosenblatt |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(47 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 December 2004) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Hill Top Quarry Street Liverpool Merseyside L25 6DY |
Secretary Name | Mark Edward Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(51 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 May 2004) |
Role | Chartered Accountant |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Director Name | Mark Edward Dyson |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 May 2004) |
Role | Chartered Accountant |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Secretary Name | Stephen Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 26 Gateacre Rise Liverpool L25 5LA |
Registered Address | 520 Europa Boulevard Westbrook Warrington Cheshire WA5 7TP |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £1,100 |
Latest Accounts | 28 February 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2006 | Application for striking-off (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed;new director appointed (3 pages) |
22 November 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
16 September 2005 | Variation order for restoration (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: rosedale house bramley way hellaby trading estate hellaby rotherham south yorkshire S66 8QB (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Secretary resigned;director resigned (1 page) |
30 December 2003 | Restoration by order of the court (5 pages) |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2001 | Application for striking-off (1 page) |
27 September 2001 | Return made up to 20/09/01; full list of members (7 pages) |
20 June 2001 | Director's particulars changed (1 page) |
15 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2000 | Return made up to 20/09/00; full list of members (7 pages) |
24 January 2000 | New director appointed (2 pages) |
4 January 2000 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
28 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
20 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 September 1998 | Return made up to 20/09/98; no change of members (4 pages) |
7 May 1998 | Accounting reference date extended from 30/12/98 to 28/02/99 (1 page) |
3 November 1997 | Accounts for a dormant company made up to 28 December 1996 (4 pages) |
17 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
15 January 1997 | Secretary's particulars changed (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: P.O. Box 1 rexmore way wavertree liverpool L15 0HZ (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Accounting reference date shortened from 31/03/97 to 30/12/96 (1 page) |
4 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
4 October 1996 | Accounts for a dormant company made up to 30 March 1996 (4 pages) |
26 September 1995 | Return made up to 20/09/95; full list of members (6 pages) |
26 September 1995 | Accounts for a dormant company made up to 1 April 1995 (4 pages) |