Cheadle
Cheshire
SK8 1HY
Secretary Name | Mr David Michael Shalom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2004(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Valley Road Cheadle Cheshire SK8 1HY |
Director Name | Mr Joseph Claude Dwek |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coppins 16 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Director Name | Millicent Stella Grant |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1949(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Monkfrith Way London N14 5NA |
Secretary Name | Millicent Stella Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1949(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Monkfrith Way London N14 5NA |
Director Name | Mr Geoffrey Grant |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1970(20 years, 12 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 01 November 1998) |
Role | (Button Manufacturer) Company Director |
Country of Residence | England |
Correspondence Address | 21 Pine Grove Totteridge London N20 8LB |
Director Name | Janet Miller |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1988(39 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 November 1998) |
Role | Marketing Director |
Correspondence Address | Cair Paravelle Priory Mews Priory Farm Road, Hatfield Peverel Chelmsford Essex CM3 2ND |
Director Name | Alex Borg |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1988(39 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 1995) |
Role | Accountant |
Correspondence Address | 190 Warner Road London E17 7EA |
Director Name | Rhoda Johnson |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(42 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 November 1992) |
Role | Office Manager |
Correspondence Address | 205 Brescent House Goswell Road London Ec1 |
Director Name | Elaine Lynda Grant |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(42 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 January 1997) |
Role | Secretary |
Correspondence Address | 21 Pine Grove Totteridge London N20 8LB |
Director Name | Alex Borg |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 1995) |
Role | Accountant |
Correspondence Address | 30 Paxton Gardens Woking Surrey GU21 5TS |
Director Name | Warren Geoffrey Cimerman |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 March 1996) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 88 Hamilton Avenue Barkingside Ilford Essex IG6 1AD |
Director Name | Mr Gavin Mark Kaye |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Director Name | Henry Schuldenfrei |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(47 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 7 Fairholme Close Finchley London N3 3EE |
Director Name | Mr Philip Michael Worthington |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(47 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 April 1997) |
Role | Chartered Engineer |
Correspondence Address | The Knoll House Knossington Oakham Leicestershire LE15 8LT |
Secretary Name | Gavin Mark Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(47 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 2 Aspen Park Drive Garston Watford Hertfordshire WD2 6RS |
Secretary Name | Mr Philip Michael Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 1998) |
Role | Consulting Engineer |
Correspondence Address | The Knoll House Knossington Oakham Leicestershire LE15 8LT |
Secretary Name | Susan Margaret Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | 14 Lyndhurst Avenue Pinner Middlesex HA5 3XA |
Secretary Name | Ian Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(50 years after company formation) |
Appointment Duration | 11 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 2 Beechwood Drive Skipton North Yorkshire BD23 1TY |
Director Name | John Ramsden Taylor |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(50 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Woodville House Harry Lane, Oxenhope Keighley West Yorkshire BD22 9JW |
Director Name | Mr Stephen George Fletcher |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 September 2002) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Methuen Drive Hoghton Preston Lancashire PR5 0JL |
Secretary Name | Mr Stephen George Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(50 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Methuen Drive Hoghton Preston Lancashire PR5 0JL |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | Mr Timothy Guy Roberts |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(54 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | John Keith Smith |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2005) |
Role | Managing Director |
Correspondence Address | Longdale House Wincle Macclesfield Cheshire SK11 0QJ |
Registered Address | Suite 1 , Courthill House 66 Water Lane Wilmslow Cheshire SK9 5AP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £60,000 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
25 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
11 September 2006 | Application for striking-off (1 page) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
6 September 2005 | Location of debenture register (1 page) |
6 September 2005 | Location of register of members (1 page) |
6 September 2005 | Return made up to 25/08/05; full list of members (2 pages) |
6 September 2005 | Director resigned (1 page) |
30 July 2005 | New director appointed (2 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: fence avenue macclesfield cheshire SK10 1LW (1 page) |
13 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
2 September 2004 | New secretary appointed;new director appointed (3 pages) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
24 March 2004 | New director appointed (3 pages) |
19 February 2004 | New director appointed (3 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: chatsworth works dalton lane keighley bradford BD21 4HR (1 page) |
19 February 2004 | Director resigned (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
13 October 2003 | Return made up to 25/08/03; full list of members; amend
|
24 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
2 December 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director resigned (1 page) |
17 September 2002 | New secretary appointed (1 page) |
16 September 2002 | Secretary resigned (1 page) |
20 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
8 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
9 November 2000 | Return made up to 25/08/00; full list of members
|
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: victoria works shipley west yorkshire BD17 7EF (1 page) |
25 July 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
29 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
28 January 2000 | Company name changed louis goldstein LIMITED\certificate issued on 31/01/00 (2 pages) |
21 January 2000 | New director appointed (2 pages) |
15 October 1999 | Particulars of mortgage/charge (11 pages) |
4 October 1999 | Secretary resigned (1 page) |
28 September 1999 | Location of register of members (1 page) |
27 September 1999 | Return made up to 25/08/99; no change of members
|
26 May 1999 | Registered office changed on 26/05/99 from: worthington house 449-451 high road willesden london NW10 2DA (1 page) |
18 May 1999 | Resolutions
|
4 May 1999 | Full accounts made up to 31 March 1998 (14 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
7 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1998 | Return made up to 25/08/98; no change of members (4 pages) |
4 September 1998 | Particulars of mortgage/charge (11 pages) |
3 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Secretary resigned (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: portland mills queens street leek staffordshire ST13 6LW (1 page) |
29 October 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
7 October 1997 | Return made up to 25/09/97; full list of members
|
5 August 1997 | Full accounts made up to 31 January 1997 (15 pages) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1997 | Return made up to 28/02/97; full list of members
|
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
3 March 1997 | Accounting reference date shortened from 28/02/97 to 31/01/97 (1 page) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: acre hiuse 11-15 william road london NW1 3ER (1 page) |
11 February 1997 | New director appointed (3 pages) |
11 February 1997 | New director appointed (3 pages) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
30 January 1997 | S-div 18/02/88 (1 page) |
20 August 1996 | Accounts for a medium company made up to 29 February 1996 (17 pages) |
30 May 1996 | Director resigned (1 page) |
1 May 1996 | Return made up to 28/03/96; full list of members (10 pages) |
10 April 1996 | Director resigned (1 page) |
13 November 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
8 June 1995 | Return made up to 28/03/95; full list of members (20 pages) |