Alderley Edge
Cheshire
SK9 7JD
Secretary Name | Mr Ronald Peter Wrinch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1991(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 29 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD |
Director Name | Mr Edwin Heron |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 May 2001) |
Role | Engineer |
Correspondence Address | 34 Benedict Close Romsey Hampshire SO51 8PN |
Director Name | Mr Paul Richard Wetton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windynook Gorsey Brow Broadbottom Cheshire SK14 6EA |
Director Name | Mr Robert Jeffrey Wrinch |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 March 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Donny Brook South Downs Drive Hale Cheshire WA14 3HS |
Registered Address | Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £574,488 |
Net Worth | £47,058 |
Cash | £49,571 |
Current Liabilities | £222,278 |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2002 | Receiver's abstract of receipts and payments (2 pages) |
27 November 2002 | Receiver ceasing to act (1 page) |
14 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2001 | Director resigned (1 page) |
30 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
15 June 2000 | Receiver ceasing to act (1 page) |
26 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: unit 5 greatbridge business park budds lane romsey, hants S051 oha (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
1 September 1998 | Full accounts made up to 31 October 1997 (13 pages) |
13 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
11 March 1998 | Particulars of mortgage/charge (4 pages) |
11 March 1998 | Particulars of mortgage/charge (4 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (4 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
19 August 1997 | Return made up to 10/08/97; full list of members (6 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (13 pages) |
28 August 1996 | Return made up to 10/08/96; no change of members (4 pages) |
21 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |