Monks Way
Preston Brook
Cheshire
WA7 3GH
Director Name | Mr Timothy James Morris |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2008(56 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Secretary Name | Mrs Yvonne May Monaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2008(56 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Peter John Staples |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(38 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1995) |
Role | Sales Manager |
Correspondence Address | 17 The Quadrant Offerton Stockport Cheshire SK1 4HJ |
Director Name | Mr Herbert Rogerson |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(38 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 1992) |
Role | Factory Manager |
Correspondence Address | 25 Newark Road Reddish Stockport Cheshire SK5 7NF |
Director Name | Mr Jeremy Rowden Clark |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(38 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 1999) |
Role | Sales Director |
Correspondence Address | Harrowfields 48 Hollins Lane Marple Bridge Stockport Cheshire SK6 5BD |
Director Name | Simon Anthony Rodger |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(38 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 July 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Folds End Farm Fernilee Whaley Bridge High Peak SK23 7HB |
Director Name | Mr John Martin Rodger |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(38 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 18 Fletcher Drive Disley Stockport Cheshire SK12 2ND |
Director Name | Mrs Janet Mary Rodger |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(38 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 18 Fletcher Drive Disley Stockport Cheshire SK12 2ND |
Director Name | Stuart Renshaw |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(38 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 02 April 2004) |
Role | Production Director |
Correspondence Address | 27 Higham Lane Gee Cross Hyde Cheshire SK14 5LX |
Director Name | Mrs Edith Rodger |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 1992) |
Role | Retired Machinist |
Correspondence Address | Dystlegh Grange 40 Jacksons Edge Road Disley Stockport Cheshire SK12 2JL |
Secretary Name | Mrs Janet Mary Rodger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(38 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 18 Fletcher Drive Disley Stockport Cheshire SK12 2ND |
Director Name | Heather Jane Banham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(41 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 April 2004) |
Role | Financial Director |
Correspondence Address | 79 Higher Bents Lane Bredbury Stockport Cheshire SK6 2NA |
Secretary Name | Penelope Jane Rodger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(42 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 July 2001) |
Role | CS |
Correspondence Address | Folds End Farm Fernilee Lane Whaley Bridge High Peak SK23 7HB |
Director Name | Mark Walker |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 2002) |
Role | Sales Director |
Correspondence Address | 5 Capas Heights Way Heckmondwike West Yorkshire WF16 0DW |
Director Name | Mr Clive Burton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Cotswold Crescent Walshaw Park Bury Lancashire BL8 1QL |
Secretary Name | Heather Jane Banham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | 79 Higher Bents Lane Bredbury Stockport Cheshire SK6 2NA |
Director Name | Michael Norman Hill |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 72a Swann Lane Cheadle Hulme Stockport Cheshire SK8 7HU |
Director Name | Mr Adrian Peter Harrison Thomas |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hartley Road Altrincham Cheshire WA14 4AY |
Director Name | Mr David Robert Toon |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sheridan Place Winwick Warrington Cheshire WA2 8XG |
Secretary Name | Mr Graham Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(51 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Orchards Pickmere Knutsford Cheshire WA16 0LS |
Director Name | Edward Anthony Shannon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(51 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 27 June 2005) |
Role | Managing Director |
Correspondence Address | Barton Beeches 683 Garstang Road, Barton Preston Lancashire PR3 5DQ |
Director Name | Mr Graham Pearson |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(54 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Orchards Pickmere Knutsford Cheshire WA16 0LS |
Director Name | Mr Richard Barrett Pearson |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Croft Road Edwalton Nottingham Nottinghamshire NG12 4BW |
Registered Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 December |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (2 pages) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2009 | Application to strike the company off the register (3 pages) |
25 November 2009 | Application to strike the company off the register (3 pages) |
12 October 2009 | Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
22 July 2009 | Accounts made up to 31 December 2008 (6 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
4 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
24 November 2008 | Return made up to 03/03/08; full list of members (3 pages) |
24 November 2008 | Return made up to 03/03/08; full list of members (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
6 October 2008 | Accounts made up to 31 December 2007 (7 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from pittman way fulwood preston lancs PR2 9ZD (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from pittman way fulwood preston lancs PR2 9ZD (1 page) |
22 September 2008 | Director and secretary appointed yvonne may monaghan (1 page) |
22 September 2008 | Appointment Terminated Director richard pearson (1 page) |
22 September 2008 | Director appointed timothy james morris (1 page) |
22 September 2008 | Director appointed timothy james morris (1 page) |
22 September 2008 | Appointment terminated director richard pearson (1 page) |
22 September 2008 | Director and secretary appointed yvonne may monaghan (1 page) |
29 November 2007 | Secretary resigned;director resigned (1 page) |
29 November 2007 | Secretary resigned;director resigned (1 page) |
28 October 2007 | Accounts made up to 31 December 2006 (6 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: pittman way fulwood preston PR2 9ZD (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: pittman way fulwood preston PR2 9ZD (1 page) |
25 April 2007 | Return made up to 03/03/07; full list of members (7 pages) |
25 April 2007 | Return made up to 03/03/07; full list of members
|
1 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
17 March 2006 | Secretary's particulars changed (1 page) |
17 March 2006 | Secretary's particulars changed (1 page) |
9 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
9 March 2006 | Return made up to 03/03/06; full list of members
|
2 November 2005 | Full accounts made up to 25 December 2004 (21 pages) |
2 November 2005 | Full accounts made up to 25 December 2004 (21 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
3 March 2005 | Return made up to 11/03/05; full list of members (8 pages) |
3 March 2005 | Return made up to 11/03/05; full list of members (8 pages) |
30 December 2004 | Director's particulars changed (1 page) |
30 December 2004 | Director's particulars changed (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: 1 bletchley road heaton mersey industrial estate stockport cheshire england SK4 3QP (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 1 bletchley road heaton mersey industrial estate stockport cheshire england SK4 3QP (1 page) |
11 June 2004 | Director's particulars changed (1 page) |
11 June 2004 | Director's particulars changed (1 page) |
11 May 2004 | Location of register of members (1 page) |
11 May 2004 | Location of register of members (1 page) |
26 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
26 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
20 April 2004 | Secretary resigned;director resigned (1 page) |
20 April 2004 | Secretary resigned;director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Auditors resignation (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Accounting reference date extended from 31/10/04 to 27/12/04 (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Accounting reference date extended from 31/10/04 to 27/12/04 (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Auditors resignation (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
7 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
7 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
7 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
7 April 2003 | Return made up to 21/03/03; full list of members
|
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
9 May 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
9 May 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
24 April 2002 | Return made up to 23/03/02; full list of members (8 pages) |
24 April 2002 | Return made up to 23/03/02; full list of members
|
19 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Declaration of assistance for shares acquisition (9 pages) |
18 July 2001 | Declaration of assistance for shares acquisition (9 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Resolutions
|
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Resolutions
|
14 July 2001 | Particulars of mortgage/charge (3 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (4 pages) |
11 July 2001 | Particulars of mortgage/charge (4 pages) |
29 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
29 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
4 April 2001 | Return made up to 23/03/01; full list of members (8 pages) |
4 April 2001 | Return made up to 23/03/01; full list of members (8 pages) |
10 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
10 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
21 April 2000 | Return made up to 23/03/00; full list of members (8 pages) |
21 April 2000 | Return made up to 23/03/00; full list of members (8 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
15 September 1999 | Return made up to 23/03/99; full list of members
|
4 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
4 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
21 April 1998 | Return made up to 23/03/98; no change of members
|
21 April 1998 | Return made up to 23/03/98; no change of members (4 pages) |
31 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
31 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
4 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
4 April 1997 | Return made up to 23/03/97; no change of members
|
18 March 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
18 March 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
14 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
14 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
14 February 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
14 February 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
24 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
31 March 1995 | Return made up to 23/03/95; full list of members
|
31 March 1995 | Return made up to 23/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 September 1952 | Certificate of incorporation (1 page) |
1 September 1952 | Certificate of incorporation (1 page) |