Woodside Ashton
Chester
Cheshire
CH3 8AG
Wales
Director Name | Mr Stephen John Amies |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1994(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddock Heathfield Road Audlem Crewe Cheshire CW3 0HH |
Secretary Name | Laurence David Fairall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1994(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 June 1996) |
Role | Secretary |
Correspondence Address | 2 Fourseasons Close Wistaston Crewe Cheshire CW2 6TN |
Director Name | Mr Thomas Philip Acton |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1995(33 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 18 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Shop Farm Aston By Budworth Northwich Cheshire CW9 6LT |
Director Name | Charles David Ronge |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(30 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 January 1992) |
Role | Chief Executive |
Correspondence Address | Litle Finings Lane End High Wycombe Buckinghamshire |
Director Name | Mr David Mark Storey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(30 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millers Cottage Nether Warden Hexham Northumberland NE46 4SP |
Secretary Name | Mr Paul William Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(30 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | 47 Burleigh Park Cobham Surrey KT11 2DU |
Director Name | Mr Colin Peter Norman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 1995) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 364 Crewe Road Wistaston Crewe CW2 6QR |
Director Name | Christopher Johann Melchers |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 1994) |
Role | Finance And Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | Lucys Lucys Hill Hythe Kent CT21 5ES |
Registered Address | Genus Limited Westmere Drive Crewe Cheshire CW1 1ZD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Latest Accounts | 31 March 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 1996 | First Gazette notice for voluntary strike-off (1 page) |
12 January 1996 | Application for striking-off (1 page) |
17 July 1995 | Director's particulars changed (4 pages) |
17 July 1995 | Return made up to 15/11/94; full list of members (8 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Secretary's particulars changed (2 pages) |