Davenport
Stockport
Cheshire
SK3 8TX
Director Name | Mr Patrick Guy Brook |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(25 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 29 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Roofs Church Lane Woodford Cheshire SK7 1RQ |
Director Name | Edward Ashton Englefield |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 December 1995) |
Role | Accountant |
Correspondence Address | 44 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DN |
Director Name | Hubert Valentine Reid |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(25 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 28 August 1992) |
Role | Managing Director |
Correspondence Address | The Old Rectory Cocksmoss Lane Marton Macclesfield Cheshire SK11 9HX |
Secretary Name | Francis Charles Stuart Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | 29 West House Court Broken Cross Macclesfield Cheshire SK10 3NZ |
Director Name | Francis Charles Stuart Copeland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 December 1995) |
Role | Secretary |
Correspondence Address | 29 West House Court Broken Cross Macclesfield Cheshire SK10 3NZ |
Director Name | Mr John Alan Farquharson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 September 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Lodge Windmill Lane Appleton Warrington Cheshire WA4 5JN |
Director Name | Mr Anthony William Assheton Spiegelberg |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Oulton Park House Tarporley Cheshire CW6 9BL |
Secretary Name | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(28 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 18 February 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(31 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | David James Martland |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(34 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 February 2010) |
Role | Secretary |
Correspondence Address | 73 Hall Lane Aspull Wigan Greater Manchester WN2 2SF |
Registered Address | 2100 Daresbury Park Warrington Cheshire WA4 4BP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Latest Accounts | 29 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Termination of appointment of David Martland as a director (2 pages) |
2 March 2010 | Termination of appointment of David Martland as a director (2 pages) |
22 February 2010 | Termination of appointment of David Edwards as a secretary (2 pages) |
22 February 2010 | Termination of appointment of David Edwards as a director (2 pages) |
22 February 2010 | Termination of appointment of David Edwards as a director (2 pages) |
22 February 2010 | Termination of appointment of David Edwards as a secretary (2 pages) |
27 February 2009 | Restoration by order of the court (4 pages) |
27 February 2009 | Restoration by order of the court (4 pages) |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2003 | Application for striking-off (1 page) |
3 October 2003 | Application for striking-off (1 page) |
7 June 2003 | Accounts for a dormant company made up to 29 September 2002 (3 pages) |
7 June 2003 | Accounts made up to 29 September 2002 (3 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
10 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
10 June 2002 | Accounts made up to 30 September 2001 (3 pages) |
29 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (5 pages) |
5 October 2001 | New director appointed (5 pages) |
21 June 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
21 June 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
21 June 2001 | Accounts made up to 1 October 2000 (3 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page) |
9 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
9 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
26 July 2000 | Accounts made up to 24 September 1999 (3 pages) |
26 July 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
12 April 1999 | Return made up to 31/03/99; no change of members (9 pages) |
12 April 1999 | Return made up to 31/03/99; no change of members (9 pages) |
24 February 1999 | Accounts made up to 25 September 1998 (3 pages) |
24 February 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
17 June 1998 | Accounts for a dormant company made up to 26 September 1997 (3 pages) |
17 June 1998 | Accounts made up to 26 September 1997 (3 pages) |
8 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
8 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Resolutions
|
29 November 1996 | Accounts for a dormant company made up to 27 September 1996 (3 pages) |
29 November 1996 | Accounts made up to 27 September 1996 (3 pages) |
9 October 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
9 October 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
3 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
16 April 1996 | Return made up to 31/03/96; full list of members
|
16 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Secretary resigned (1 page) |
14 February 1996 | New director appointed (3 pages) |
14 February 1996 | New director appointed (4 pages) |
14 February 1996 | New director appointed (3 pages) |
14 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | Secretary resigned (1 page) |
14 February 1996 | New director appointed (4 pages) |
14 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | Director resigned (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: queens court wilmslow road alderley edge cheshire, SK9 7RR (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: queens court wilmslow road alderley edge cheshire, SK9 7RR (1 page) |
10 November 1995 | Full accounts made up to 1 January 1995 (8 pages) |
10 November 1995 | Full accounts made up to 1 January 1995 (8 pages) |
10 November 1995 | Full accounts made up to 1 January 1995 (8 pages) |
27 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
27 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
11 October 1990 | Registered office changed on 11/10/90 from: strangeways brewery manchester M60 3EL (1 page) |
11 October 1990 | Registered office changed on 11/10/90 from: strangeways brewery manchester M60 3EL (1 page) |
1 September 1987 | Registered office changed on 01/09/87 from: 45 woodlands drive offerton stockport cheshire (1 page) |
1 September 1987 | Registered office changed on 01/09/87 from: 45 woodlands drive offerton stockport cheshire (1 page) |
7 February 1978 | Annual return made up to 31/10/77 (4 pages) |
7 February 1978 | Annual return made up to 31/10/77 (4 pages) |
8 February 1977 | Annual return made up to 31/12/76 (4 pages) |
8 February 1977 | Annual return made up to 31/12/76 (4 pages) |
24 September 1975 | Annual return made up to 20/08/75 (4 pages) |
24 September 1975 | Annual return made up to 20/08/75 (4 pages) |