Summerfields
Wilmslow
Cheshire
SK9 2RF
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Status | Current |
Appointed | 08 June 1991(14 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 months |
Correspondence Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 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(16 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 May 1994) |
Role | Chartered Secretary |
Correspondence Address | 3 Moat End Bierton Aylesbury Buckinghamshire HP22 5DW |
Registered Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Address Matches | 5 other UK companies use this postal address |
Next Accounts Due | 31 October 2000 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 22 June 2017 (overdue) |
---|
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 April 2015 | Restoration by order of the court (4 pages) |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2004 | Voluntary strike-off action has been suspended (1 page) |
25 November 2003 | Voluntary strike-off action has been suspended (1 page) |
21 October 2003 | Voluntary strike-off action has been suspended (1 page) |
7 October 2003 | Voluntary strike-off action has been suspended (1 page) |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2003 | Application for striking-off (1 page) |
13 June 2003 | Director resigned (1 page) |
28 February 2003 | Restoration by order of the court (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
19 July 1993 | Return made up to 08/06/93; no change of members (4 pages) |
27 June 1991 | Return made up to 08/06/91; full list of members (7 pages) |
19 January 1989 | Registered office changed on 19/01/89 from: 14 south audley street, london, W1Y 5DP (1 page) |
12 August 1983 | Annual return made up to 30/07/82 (4 pages) |
18 September 1980 | Annual return made up to 07/08/80 (4 pages) |
31 August 1978 | Annual return made up to 18/07/78 (4 pages) |