Alderley Edge
Cheshire
SK9 7JH
Director Name | Stuart Antony Swinden |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1992(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 12 months (closed 19 June 2007) |
Role | Company Director |
Correspondence Address | 22 Beechways Appleton Warrington WA4 5ER |
Director Name | Mr Gerry McQuillan |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1994(13 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 19 June 2007) |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | 12a New Road Lymm Cheshire WA13 9DY |
Secretary Name | Denis Henry Langton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 19 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Talisker Mottram Road Alderley Edge Cheshire SK9 7JH |
Director Name | Walter Hillman |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(11 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | 258 Glazebrook Lane Glazebrook Warrington Cheshire WA3 5AX |
Director Name | Ian Michael Sanders |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 December 2000) |
Role | Company Director |
Correspondence Address | 9 Frome Close Wirral Merseyside L61 4YD |
Director Name | Thomas Edward Reddish |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | Patchcroft Quarry Lane Appleton Warrington Cheshire |
Director Name | George Rawsthorne |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(11 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | 4 Fraser Road Great Sankey Warrington Cheshire WA5 3PQ |
Director Name | Charles Basil Mitchell |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 October 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Amberley Greenway Appleton Warrington Cheshire WA4 3AD |
Director Name | Anthony John Mills |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 1996) |
Role | Man.Dir.-Bnfl Enterprise Ltd. |
Correspondence Address | Lower Sugar Lane Farm Sugar Lane Adlington Cheshire SK10 5SL |
Director Name | Mr John Anthony Jones |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 35 Park Road West Chester Cheshire CH4 8BQ Wales |
Director Name | Anthony James Adams |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(11 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 18 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Staines Close Appleton Warrington Cheshire WA4 5NP |
Secretary Name | Anthony James Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(11 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 18 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Staines Close Appleton Warrington Cheshire WA4 5NP |
Director Name | Mr Francis Gerard Crawley |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 December 1996) |
Role | Retired |
Correspondence Address | 2 Hall Drive Appleton Warrington Cheshire WA4 5JL |
Director Name | Victor Platt |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 October 2003) |
Role | Transport Consultant |
Correspondence Address | 6 Aviemore Drive Cinnamon Brow Warrington Cheshire WA2 0TQ |
Director Name | Charles Michael Thacker |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 December 1999) |
Role | Production Director |
Correspondence Address | 146 Manchester Road Wilmslow Cheshire SK9 2JW |
Secretary Name | Charles Michael Thacker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 December 1999) |
Role | Secretary |
Correspondence Address | 146 Manchester Road Wilmslow Cheshire SK9 2JW |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £535 |
Current Liabilities | £294 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2007 | Application for striking-off (1 page) |
4 September 2006 | Annual return made up to 26/06/06 (2 pages) |
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
1 September 2005 | Annual return made up to 26/06/05 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 July 2004 | Annual return made up to 26/06/04 (4 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
19 October 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
22 July 2003 | Annual return made up to 26/06/03 (5 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
2 July 2002 | Annual return made up to 26/06/02 (5 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
10 July 2001 | Annual return made up to 26/06/01
|
10 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
29 August 2000 | Annual return made up to 26/06/00 (5 pages) |
7 January 2000 | Secretary resigned;director resigned (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
1 September 1999 | Annual return made up to 26/06/99 (6 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
13 July 1998 | Annual return made up to 26/06/98
|
22 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
5 August 1997 | Annual return made up to 26/06/97
|
13 January 1997 | Director resigned (1 page) |
13 August 1996 | Annual return made up to 26/06/96 (16 pages) |
12 August 1996 | Secretary resigned;director resigned (2 pages) |
12 August 1996 | New secretary appointed (1 page) |
5 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
30 August 1995 | Annual return made up to 26/06/95
|