Cheadle Hulme
Cheshire
SK8 7AW
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 24 March 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 | 31 December 1994(27 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 24 March 2009) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | David George Cowcher |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Chartered Town Planner |
Correspondence Address | 12 The Firs Lower Quinton Stratford Upon Avon Warwickshire CV37 8TJ |
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Director Name | Leonard Peter Whitting |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Quantity Surveyor |
Correspondence Address | Marchmead Shottery Road Shottery Stratford Upon Avon Warwickshire CV38 9HA |
Secretary Name | Mr Peter James Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Director Name | Alfred Roy Summers |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 88 Tiddington Road Stratford Upon Avon Warwickshire CV37 7BA |
Director Name | Nigel James Maxwell Davies |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(27 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 September 1995) |
Role | Chartered Secretary |
Correspondence Address | Castle Hill Waste Lane Kelsall Tarporley Cheshire CW6 0PE |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(32 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 April 2001) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
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 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2008 | Application for striking-off (1 page) |
12 June 2008 | Location of register of members (1 page) |
16 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
26 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire,CW8 2YA (1 page) |
11 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
12 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
5 June 2006 | Resolutions
|
24 May 2006 | Resolutions
|
12 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
21 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
30 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
10 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
24 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
15 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
26 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
25 July 2000 | Secretary's particulars changed (1 page) |
4 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
26 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
8 July 1999 | Return made up to 05/06/99; 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 05/06/98; no change of members (4 pages) |
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
1 July 1997 | Return made up to 05/06/97; full list of members (6 pages) |
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
6 September 1996 | Return made up to 05/06/96; no change of members (4 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
28 September 1995 | Resolutions
|
27 September 1995 | Director resigned (4 pages) |
20 July 1995 | Return made up to 05/06/95; no change of members (4 pages) |
28 October 1985 | Company name changed\certificate issued on 28/10/85 (2 pages) |