Cheadle Hulme
Cheadle
Cheshire
SK8 6RF
Director Name | Mr Brian Roberts |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1995(11 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 July 1997) |
Role | Structual Engineer |
Country of Residence | England |
Correspondence Address | 56 Kenilworth Avenue Whitefield Manchester Lancashire M45 6TR |
Director Name | Malcolm Rimmer |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1994) |
Role | Pipe Fitter |
Correspondence Address | 37 Brook Road Great Sutton South Wirral Merseyside L66 3PL |
Director Name | Jeffrey William Young |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years after company formation) |
Appointment Duration | 4 years (resigned 31 March 1995) |
Role | Engineer |
Correspondence Address | 10 The Holdings Sealand Road Deeside Clwyd CH5 2LQ Wales |
Secretary Name | Jeffrey William Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 March 1994) |
Role | Company Director |
Correspondence Address | 10 The Holdings Sealand Road Deeside Clwyd CH5 2LQ Wales |
Registered Address | Delbro House,St.Ives Park Factory Road,Sandycroft Deeside Clwyd CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 January 1997 | Application for striking-off (1 page) |
4 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
6 September 1995 | Company name changed delpetro services LIMITED\certificate issued on 07/09/95 (6 pages) |
29 July 1995 | Particulars of mortgage/charge (4 pages) |
29 July 1995 | Particulars of mortgage/charge (4 pages) |
29 July 1995 | Particulars of mortgage/charge (4 pages) |
6 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
5 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Director resigned (2 pages) |
19 March 1984 | Incorporation (17 pages) |