High Street
Tarvin
Cheshire
CH3 8JA
Wales
Director Name | Michael Jackson Oates |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss Nook House Trenchard Drive Manchester M22 5NA |
Secretary Name | Michael Jackson Oates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss Nook House Trenchard Drive Manchester M22 5NA |
Director Name | Mr Trevor John Blueman |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 100 Vernon Road Poynton Stockport Cheshire SK12 1YR |
Director Name | Maxine Sara Broadhurst |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 3 Holttums Yard High Street Linton Cambridge Cambridgeshire CB1 6HS |
Director Name | Mrs Theresa Evans |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 4 Newbury Drive Urmston Manchester Lancashire M41 7FA |
Director Name | Mr Benjamin Kay |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | 92 Berkeley Court Glentworth Street London NW1 5ND |
Director Name | Michelle Adele Stockdale |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Chestnut Cottage Burleyhurst Lane Mobberley Knutsford Cheshire WA16 7LP |
Secretary Name | Mrs Theresa Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 4 Newbury Drive Urmston Manchester Lancashire M41 7FA |
Secretary Name | Michelle Adele Stockdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(24 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Chestnut Cottage Burleyhurst Lane Mobberley Knutsford Cheshire WA16 7LP |
Director Name | Mr Philip Gordon Cowen |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(29 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2000) |
Role | Solicitor |
Correspondence Address | 1 The Lawns Bowdon Cheshire WA14 2YA |
Registered Address | Camellia House 76 Water Lane Wilmslow Cheshire SK9 5BB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2001 | Application for striking-off (1 page) |
29 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 June 2000 | Return made up to 18/05/00; full list of members
|
15 February 2000 | Particulars of mortgage/charge (15 pages) |
8 February 2000 | Declaration of assistance for shares acquisition (5 pages) |
8 February 2000 | Resolutions
|
7 February 2000 | Secretary resigned;director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New secretary appointed;new director appointed (3 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (3 pages) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Return made up to 18/05/99; full list of members
|
11 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 May 1998 | Return made up to 18/05/98; full list of members (10 pages) |
25 June 1997 | Return made up to 18/05/97; no change of members
|
13 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
2 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
25 March 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
22 May 1995 | Director's particulars changed (2 pages) |
19 April 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
19 April 1995 | Resolutions
|