Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director Name | Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1993(41 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 21 December 1999) |
Role | Group Finance Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Director Name | James Robert Ewen Coley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1995(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 December 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Secretary Name | James Robert Ewen Coley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1995(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 December 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Director Name | Mr Robert Graham McArdell |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(41 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 12 Gorse Bank Road Halebarns Altrincham Cheshire WA15 0AL |
Director Name | Anthony William Rippon |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Secretary Name | Miss Judith Anne Vockings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(41 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | 13 Church Lane Woodford Stockport Cheshire SK7 1RQ |
Secretary Name | Anthony William Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Director Name | Robert Trevor Dunkley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1995) |
Role | Solicitor |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1995) |
Role | Solicitor |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Secretary Name | Martyn Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(43 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Registered Address | 51 Water Lane Wilmslow Cheshire SK9 5BX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 1999 | Application for striking-off (2 pages) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 October 1997 | Return made up to 26/10/97; full list of members (6 pages) |
2 November 1996 | Return made up to 26/10/96; full list of members (8 pages) |
15 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
30 October 1995 | Return made up to 26/10/95; full list of members (14 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Director resigned;new director appointed (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | New director appointed (4 pages) |