Cheadle Hulme
Cheshire
SK8 7AW
Director Name | Mr Christopher Laskey Fidler |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1993(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 March 1998) |
Role | Assistant Group Secretary |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1995(11 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 March 1998) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | Edward John Bavister |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 1993) |
Role | Chemical Engineering |
Correspondence Address | Top Lock Cottage Long Buckby Wharf Long Buckby Northampton NN6 7PW |
Director Name | Nathan William Blanksby |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1992) |
Role | Chartered Engineer |
Correspondence Address | 34 Russell Road Moor Park Northwood Middlesex HA6 2LR |
Director Name | Mr Sydney Robert Fudge |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 1993) |
Role | Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | Pitlethie House Pitlethie Road Leuchars Fife KY16 0DP Scotland |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(8 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 November 1993) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | Nigel James Maxwell Davies |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 1995) |
Role | Chartered Secretary |
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 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
7 October 1997 | Application for striking-off (1 page) |
13 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
2 November 1996 | Resolutions
|
2 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
6 September 1996 | Return made up to 08/06/96; no change of members (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
27 September 1995 | New director appointed (4 pages) |
27 September 1995 | Director resigned (4 pages) |
20 July 1995 | Return made up to 08/06/95; no change of members
|
30 March 1995 | Registered office changed on 30/03/95 from: matthew hall house 7 baker street london W1M 1AB (1 page) |
30 March 1995 | Return made up to 08/06/94; full list of members (16 pages) |
7 May 1993 | Resolutions
|
13 September 1984 | Incorporation (10 pages) |