Summerfields
Wilmslow
Cheshire
SK9 2RF
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 February 1998) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Status | Closed |
Appointed | 04 September 1995(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 February 1998) |
Correspondence Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
Director Name | Alexander Clark |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1996) |
Role | Commercial Director |
Correspondence Address | 1 Hosefield Avenue Aberdeen Aberdeenshire AB2 4NN Scotland |
Director Name | Dennis Clark |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 August 1994) |
Role | Company Director |
Correspondence Address | Flat B 65 Eaton Square London SW1W 9BQ |
Director Name | Brendan Paul Tobin |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | 3 High Green Brooke Norwich Norfolk NR15 1HP |
Secretary Name | Michael John Bardsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 1993) |
Role | Company Director |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Secretary Name | Nigel James Maxwell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | Castle Hill Waste Lane Kelsall Tarporley Cheshire CW6 0PE |
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 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
11 August 1997 | Application for striking-off (1 page) |
3 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
21 May 1996 | New director appointed (2 pages) |
20 May 1996 | Director resigned (1 page) |
11 October 1995 | Secretary resigned (4 pages) |
11 October 1995 | New secretary appointed (4 pages) |
27 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
7 June 1995 | Return made up to 08/06/95; no change of members
|