Cheadle Hulme
Cheshire
SK8 7AW
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(44 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 17 February 2009) |
Role | Ca Assistant Group Finance Dir |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Status | Closed |
Appointed | 08 June 1991(34 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 17 February 2009) |
Correspondence Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
Director Name | Charles Ian Bateman |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | "Dalewood" 586 Chester Road Sandiway Northwich Cheshire CW8 2DX |
Director Name | Nigel James Maxwell Davies |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 1995) |
Role | Chartered Secretary |
Correspondence Address | Castle Hill Waste Lane Kelsall Tarporley Cheshire CW6 0PE |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(38 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 April 2001) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(38 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 April 2001) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Registered Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £787,698 |
Latest Accounts | 31 December 1994 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
25 July 2000 | Secretary's particulars changed (1 page) |
26 February 1999 | Order of court - dissolution void (5 pages) |
20 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
27 September 1995 | New director appointed (4 pages) |
27 September 1995 | Director resigned (4 pages) |
25 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
20 July 1995 | Return made up to 08/06/95; no change of members
|
19 July 1994 | Return made up to 08/06/94; full list of members (6 pages) |
20 February 1990 | Return made up to 23/06/89; full list of members (4 pages) |
27 April 1988 | Return made up to 12/04/88; full list of members (5 pages) |
17 June 1986 | Return made up to 07/04/86; full list of members (4 pages) |