Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director Name | Mr Ronald Young Ballantyne |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1993(41 years, 5 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Westway Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Secretary Name | Philip Graham Elsegood |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1997(45 years, 2 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gosland House Bowes Gate Road Bunbury Tarporley Cheshire CW6 9QA |
Director Name | Mr Glynn Barrie Billson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(38 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 1992) |
Role | Company Director |
Correspondence Address | 16 Badgers Croft Eccleshall Stafford Staffordshire ST21 6DS |
Director Name | Sidney Alan Hunter |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(38 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 1992) |
Role | Company Director |
Correspondence Address | Whitecroft Wilmore Hill Lane, Hopton Stafford Staffordshire ST18 0AW |
Secretary Name | Sidney Alan Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(38 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 1992) |
Role | Company Director |
Correspondence Address | Whitecroft Wilmore Hill Lane, Hopton Stafford Staffordshire ST18 0AW |
Director Name | Mr Ian Gordon Falconer |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | The Stell Muirton Drem North Berwick East Lothian EH39 5LW Scotland |
Director Name | Mervyn John Riches |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 5 The Bridges Peebles Edinburgh EH45 8BP Scotland |
Secretary Name | Mervyn John Riches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 5 The Bridges Peebles Edinburgh EH45 8BP Scotland |
Secretary Name | Mr Ronald Young Ballantyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 September 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Westway Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Registered Address | PO Box No 1 Tatton Street Knutsford Cheshire WA16 6AY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Latest Accounts | 31 October 1996 (26 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
10 November 1999 | Dissolved (1 page) |
---|---|
10 August 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 May 1999 | Liquidators statement of receipts and payments (5 pages) |
2 December 1998 | Liquidators statement of receipts and payments (5 pages) |
5 November 1997 | Declaration of solvency (3 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Res re specie (1 page) |
5 November 1997 | Appointment of a voluntary liquidator (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
11 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
3 July 1997 | Return made up to 25/06/97; full list of members
|
2 September 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
3 July 1996 | Return made up to 25/06/96; no change of members (10 pages) |
24 July 1995 | Accounts for a dormant company made up to 31 October 1994 (5 pages) |