Hale
Altrincham
Cheshire
WA15 0NS
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2007(37 years, 3 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney 35a Bollin Hill Wilmslow Cheshire SK9 4AN |
Director Name | Iris Mary Isaac |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(23 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 4 Benedicts Road Liverton Newton Abbot Devon TQ12 6JL |
Director Name | Frederick George Sydney Leaman |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(23 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | Timberlea Heywoods Road Teignmouth Devon TQ14 8LN |
Secretary Name | Iris Mary Isaac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(23 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 4 Benedicts Road Liverton Newton Abbot Devon TQ12 6JL |
Director Name | Stuart Malcolm Cooke |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | Overton Edge Whitewood Lane Kidnal Malpas Cheshire SY14 7DJ Wales |
Director Name | Mr Stewart John Smith |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Farm Crawshawbooth Rossendale Lancashire BB4 8UE |
Secretary Name | Mr Stewart John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Farm Crawshawbooth Rossendale Lancashire BB4 8UE |
Director Name | Mr Bryce Rowan Brooks |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 April 2007) |
Role | Finance Director |
Correspondence Address | 39 Adlington Road Wilmslow Cheshire SK9 2BJ |
Secretary Name | Mr Bryce Rowan Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(28 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 02 March 2006) |
Role | Finance Director |
Correspondence Address | 39 Adlington Road Wilmslow Cheshire SK9 2BJ |
Director Name | Mr Nigel John Palmer |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(34 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 02 March 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Appletree House Gracious Street, Selborne Alton Hampshire GU34 3JG |
Registered Address | Edmundson House PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
11 June 2007 | Appointment of a voluntary liquidator (1 page) |
11 June 2007 | Declaration of solvency (3 pages) |
11 June 2007 | Resolutions
|
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
16 February 2007 | Return made up to 28/01/07; full list of members
|
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: po box 84 deanway wilmslow road wilmslow cheshire SK9 3LJ (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
8 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
25 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
29 January 2004 | Return made up to 28/01/04; full list of members (7 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
7 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
12 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
3 November 2000 | Resolutions
|
3 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
29 January 2000 | Return made up to 28/01/00; full list of members
|
29 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
27 January 1999 | Return made up to 28/01/99; no change of members (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
24 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 1998 | Auditor's resignation (1 page) |
6 March 1998 | New secretary appointed;new director appointed (3 pages) |
24 February 1998 | Secretary resigned;director resigned (1 page) |
23 February 1998 | Return made up to 28/01/98; full list of members (7 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 April 1997 | Director's particulars changed (1 page) |
10 March 1997 | Return made up to 28/01/97; no change of members (5 pages) |
10 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
27 September 1996 | Auditor's resignation (1 page) |
4 July 1996 | Accounting reference date extended from 31/08/95 to 31/12/95 (1 page) |
15 March 1996 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
6 April 1995 | Return made up to 28/01/95; full list of members
|