Summerfields
Wilmslow
Cheshire
SK9 2RF
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 05 May 2009) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 1993(30 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 05 May 2009) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | John Philip Burtenshaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(28 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Production Director |
Correspondence Address | 2 Westgate Scotton Gainsborough Lincolnshire DN21 3QX |
Director Name | Kenneth Charles Esland |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Halle Place St Helens Way Hemswell Gainsborough Lincolnshire DN21 5XG |
Director Name | Robert Charles Ford |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 1993) |
Role | Plant Director |
Correspondence Address | 13 Gamston Retford Nottinghamshire DN22 0QA |
Director Name | Glyn Alan Popeley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 January 1993) |
Role | Company Director |
Correspondence Address | Horseshoe Cottage Hamerton Road Winwick Huntingdon Cambridgeshire PE28 5PX |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(30 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 15 November 1993) |
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 February 1993(30 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 15 November 1993) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | Nigel James Maxwell Davies |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(31 years 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 |
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 June 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
24 December 2008 | Application for striking-off (1 page) |
18 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
28 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
5 June 2006 | Resolutions
|
24 May 2006 | Resolutions
|
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
29 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members
|
26 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
18 July 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
19 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
26 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
4 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
12 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | Director resigned (4 pages) |
25 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
6 July 1995 | Return made up to 08/06/95; no change of members
|
18 October 1992 | Resolutions
|
5 January 1988 | Company name changed\certificate issued on 05/01/88 (2 pages) |
6 November 1982 | Accounts made up to 31 December 1981 (9 pages) |
7 November 1962 | Incorporation (17 pages) |