Hazel Grove
Stockport
Cheshire
SK7 4QE
Director Name | Reginald Roger Stuart Bushell |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 8 St Peters Rise Sandbach Cheshire CW11 3EP |
Director Name | Leonard Arthur Lister |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 January 2000) |
Role | Pension Consultant |
Correspondence Address | 76 Avondale Avenue Hazel Grove Stockport Cheshire SK7 4QE |
Director Name | George Edward Given Lyness |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(10 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | 4 Elmwood Park Lisburn County Antrim BT27 4AX Northern Ireland |
Director Name | Raymond Park |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | 1 Three Oaks Close Lathom Ormskirk Lancashire L40 5UR |
Director Name | Mr John Anthony Pugh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 June 1996) |
Role | Pension Consultant |
Country of Residence | England |
Correspondence Address | 67 Keyes Close Birchwood Warrington Cheshire WA3 6RX |
Secretary Name | Mr Christine Ann Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 62 Walker Road Chadderton Oldham Lancashire OL9 8BY |
Director Name | Norman Oliver Spence |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | Fourwinds 1 Killowen Crescent Lisburn County Antrim BT28 3DS Northern Ireland |
Director Name | Barry Donald Stewart |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | 4 Church Walk Chapel Lane Wilmslow Cheshire SK9 5JF |
Director Name | Gordon James Walsh |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(13 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | 495 Manchester Road Hollins Green Warrington Cheshire WA3 6JU |
Secretary Name | Reginald Roger Stuart Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 8 St Peters Rise Sandbach Cheshire CW11 3EP |
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,168,534 |
Net Worth | £980,282 |
Cash | £175,435 |
Current Liabilities | £330,011 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 July 2006 | Dissolved (1 page) |
---|---|
24 April 2006 | Liquidators statement of receipts and payments (5 pages) |
24 April 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Liquidators statement of receipts and payments (6 pages) |
22 April 2005 | Liquidators statement of receipts and payments (5 pages) |
18 October 2004 | Liquidators statement of receipts and payments (5 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: fountain court 68 fountain street manchester lancashire M2 2FB (1 page) |
23 March 2004 | Liquidators statement of receipts and payments (5 pages) |
7 October 2003 | Liquidators statement of receipts and payments (5 pages) |
12 September 2002 | Liquidators statement of receipts and payments (5 pages) |
7 March 2002 | Liquidators statement of receipts and payments (5 pages) |
7 March 2002 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
5 March 2001 | Liquidators statement of receipts and payments (6 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
4 April 2000 | Appointment of a voluntary liquidator (1 page) |
9 March 2000 | Resolutions
|
22 February 2000 | Registered office changed on 22/02/00 from: alpha house ralli courts west riverside manchester M3 5FT (1 page) |
7 February 2000 | New director appointed (2 pages) |
4 February 2000 | Company name changed guide pensions & insurances limi ted\certificate issued on 07/02/00 (2 pages) |
17 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
3 November 1999 | Return made up to 11/10/99; full list of members (6 pages) |
28 April 1999 | Full accounts made up to 31 March 1998 (18 pages) |
6 January 1999 | Return made up to 11/10/98; full list of members (7 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
25 November 1997 | Return made up to 11/10/97; full list of members (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
15 July 1996 | Director resigned (1 page) |
2 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
8 December 1995 | Director resigned (2 pages) |
2 November 1995 | Return made up to 11/10/95; full list of members (10 pages) |
11 May 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
14 December 1993 | Full accounts made up to 31 March 1993 (17 pages) |