Cheadle Hulme
Cheshire
SK8 7AW
Director Name | Nigel James Maxwell Davies |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1993(34 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 07 June 2016) |
Role | Chartered Secretary |
Correspondence Address | 3 Moat End Bierton Aylesbury Buckinghamshire HP22 5DW |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Status | Closed |
Appointed | 08 June 1991(32 years, 6 months after company formation) |
Appointment Duration | 25 years (closed 07 June 2016) |
Correspondence Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 1993) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Secretary Name | David Scott Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 58 Dean Drive Wilmslow Cheshire SK9 2EX |
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 |
Latest Accounts | 31 December 1992 (30 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2015 | Restoration by order of the court (3 pages) |
12 August 2015 | Restoration by order of the court (3 pages) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2000 | Secretary's particulars changed (1 page) |
25 July 2000 | Secretary's particulars changed (1 page) |
25 February 1999 | Order of court - dissolution void (3 pages) |
25 February 1999 | Order of court - dissolution void (3 pages) |
3 May 1994 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 1994 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 1990 | Return made up to 23/06/89; full list of members (4 pages) |
11 January 1990 | Return made up to 23/06/89; full list of members (4 pages) |
11 September 1982 | Accounts made up to 31 December 1981 (11 pages) |
11 September 1982 | Accounts made up to 31 December 1981 (11 pages) |