Bramhall
Stockport
Cheshire
SK7 3AT
Secretary Name | Martyn Anthony Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1999(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Director Name | Anthony William Rippon |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Director Name | Mr Robert Graham McArdell |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(14 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 12 Gorse Bank Road Halebarns Altrincham Cheshire WA15 0AL |
Director Name | Peter Anthony Goold |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(14 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | Oxenber Cottage Graystonber Lane Austwick Lancaster LA2 8BJ |
Secretary Name | Anthony William Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Director Name | Michael Joseph Christian Derbyshire |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | Wyke House 62 Sutherland Drive Westlands Newcastle Under Lyme Staffordshire ST5 3NZ |
Director Name | Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 January 2000) |
Role | Group Finance Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Director Name | Robert Trevor Dunkley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1995) |
Role | Solicitor |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1995) |
Role | Secretary |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Director Name | Marion Dutton |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | 19 Tarnside Close Offerton Stockport Cheshire SK2 5JB |
Director Name | Rita Lainton |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 3 Smallshaw Lane Ashton Under Lyne Lancashire OL6 8PN |
Secretary Name | Martyn Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(16 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Director Name | James Robert Ewen Coley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(17 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 January 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Secretary Name | James Robert Ewen Coley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(17 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Director Name | Thomas Neil Hayward |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | 79 South West Avenue Bollington Macclesfield Cheshire SK10 5DX |
Director Name | John Leivers |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 2 Victoria Street Selston Nottingham NG16 6AX |
Registered Address | 51 Water Lane Wilmslow Cheshire SK9 5BX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
18 January 2000 | Company name changed whitecroft pension trustee limit ed\certificate issued on 19/01/00 (2 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 November 1999 | Return made up to 26/10/99; full list of members (10 pages) |
28 October 1999 | Director resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
1 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 October 1997 | Return made up to 26/10/97; full list of members (7 pages) |
2 November 1996 | Return made up to 26/10/96; full list of members (8 pages) |
24 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
15 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 1996 | New director appointed (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | New director appointed (1 page) |
16 May 1996 | Director resigned (1 page) |
7 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 November 1995 | Return made up to 26/10/95; full list of members (16 pages) |
1 June 1995 | Secretary resigned;new director appointed (4 pages) |
1 June 1995 | New director appointed (4 pages) |