Hale
Altrincham
Cheshire
WA15 0NS
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2006(48 years after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney 35a Bollin Hill Wilmslow Cheshire SK9 4AN |
Director Name | Mr William Sones Woof |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2007(48 years, 6 months after company formation) |
Appointment Duration | 17 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fairways North Road Hale Altrincham Cheshire WA15 0NS |
Director Name | Mr Anthony Joseph Bennett |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(34 years after company formation) |
Appointment Duration | 5 months (resigned 01 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 19 Echo Barn Lane Wrecclesham Farnham Surrey GU10 4NQ |
Director Name | Michael Antony Christopher Buckley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(34 years after company formation) |
Appointment Duration | 5 months (resigned 01 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 12 Cadogan Square London SW1X 0JU |
Director Name | Mr Andrew William Rae |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(34 years after company formation) |
Appointment Duration | 5 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 16 Lychgate Green Stubbington Fareham Hampshire PO14 3LL |
Director Name | Mr John Hugh Alexander Simpson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(34 years after company formation) |
Appointment Duration | 5 months (resigned 01 March 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Coniston Road Kings Langley Hertfordshire WD4 8BT |
Director Name | Mr Ian Tozer |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(34 years after company formation) |
Appointment Duration | 5 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 25 Portland Square London E1 9QR |
Secretary Name | Hugh Patrick Eggleston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(34 years after company formation) |
Appointment Duration | 5 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 9 Cicada Road London SW18 2NN |
Director Name | Michael John Bateman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(34 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 7 The Hamlet Highbank Lane Bolton Lancashire BL6 4QT |
Director Name | Mr Stewart John Smith |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Farm Crawshawbooth Rossendale Lancashire BB4 8UE |
Secretary Name | Mr Stewart John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Farm Crawshawbooth Rossendale Lancashire BB4 8UE |
Director Name | Stuart Malcolm Cooke |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(35 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | Overton Edge Whitewood Lane Kidnal Malpas Cheshire SY14 7DJ Wales |
Director Name | Mr Bryce Rowan Brooks |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(39 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 April 2007) |
Role | Finance Director |
Correspondence Address | 39 Adlington Road Wilmslow Cheshire SK9 2BJ |
Secretary Name | Mr Bryce Rowan Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(39 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 02 March 2006) |
Role | Finance Director |
Correspondence Address | 39 Adlington Road Wilmslow Cheshire SK9 2BJ |
Director Name | Mr Nigel John Palmer |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(45 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 March 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Appletree House Gracious Street, Selborne Alton Hampshire GU34 3JG |
Registered Address | Edmundson House PO Box 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 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 January 2008 | Dissolved (1 page) |
---|---|
4 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 June 2007 | Declaration of solvency (3 pages) |
11 June 2007 | Resolutions
|
11 June 2007 | Appointment of a voluntary liquidator (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 October 2006 | Return made up to 22/09/06; full list of members (6 pages) |
6 October 2006 | New director appointed (2 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: po box 84 deanway wilmslow road wilmslow cheshire SK9 3LJ (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2005 | Return made up to 30/09/05; full list of members (7 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
29 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
25 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
12 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2000 | Resolutions
|
3 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
16 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
26 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
24 September 1998 | Return made up to 30/09/98; no change of members (4 pages) |
24 September 1998 | Secretary's particulars changed;director's particulars changed (3 pages) |
24 July 1998 | Auditor's resignation (1 page) |
6 March 1998 | New secretary appointed;new director appointed (3 pages) |
24 February 1998 | Secretary resigned;director resigned (1 page) |
28 November 1997 | Return made up to 30/09/97; no change of members (6 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
21 April 1997 | Director's particulars changed (1 page) |
7 February 1997 | Return made up to 30/09/96; full list of members (7 pages) |
9 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 January 1996 | Return made up to 30/09/95; full list of members (6 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
26 September 1958 | Incorporation (14 pages) |