Carysfort Avenue
Blackrock
Dublin
Ireland
Director Name | Brian Robert Thomson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1998(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 21 March 2006) |
Role | Company Director |
Correspondence Address | 14 Downesway Alderley Edge Cheshire SK9 7XB |
Secretary Name | Aileen Hulme |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2001(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 21 March 2006) |
Role | Company Director |
Correspondence Address | 32 Church Road Platt Bridge Wigan WN2 3TB |
Director Name | Gerald Hardman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 January 1993) |
Role | Manager |
Correspondence Address | Strathmere Chester Road Mere Knutsford Cheshire WA16 6LG |
Secretary Name | Ann Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 2 Sycamore Close Holmes Chapel Crewe Cheshire CW4 7BT |
Director Name | Mr Michael Frederick Burgess |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 September 1996) |
Role | Company Director |
Correspondence Address | Holly Lodge Sandy Lane Croft Warrington WA3 7BW |
Secretary Name | Jacqueline Edith Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 February 1998) |
Role | CS |
Correspondence Address | 20 Westgate Hale Altrincham Cheshire WA15 9AZ |
Director Name | Roger Anthony Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 December 1998) |
Role | Company Director |
Correspondence Address | 5 Woodcote View Wilmslow Cheshire SK9 2DT |
Secretary Name | Jane Helen Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(13 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | 15 Prestbury Drive Thelwall Warrington WA4 2HZ |
Secretary Name | Brian Robert Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(14 years, 3 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 1a Welton Drive Wilmslow Cheshire SK9 6HF |
Secretary Name | Mrs Tracey Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 May 1999) |
Role | Company Director |
Correspondence Address | 3 Airedale Court Altrincham Cheshire WA14 1JX |
Secretary Name | Susan Lovett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 21 Newbury Road Heald Green Cheadle Cheshire SK8 3PA |
Registered Address | Pembroke House 3 Altrincham Road Wilmslow Cheshire SK9 5ND |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2005 | Application for striking-off (1 page) |
12 July 2005 | Company name changed pembroke homes LIMITED\certificate issued on 12/07/05 (2 pages) |
8 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
28 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 April 2004 | Return made up to 29/03/04; full list of members
|
30 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
15 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
9 March 2003 | Auditor's resignation (1 page) |
9 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 April 2002 | Return made up to 29/03/02; full list of members (5 pages) |
3 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | Director's particulars changed (1 page) |
12 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: pembroke house hawthorn street wilmslow cheshire SK9 5EH (1 page) |
3 April 2001 | Return made up to 29/03/01; full list of members (5 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
31 March 1999 | Return made up to 29/03/99; full list of members (6 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary's particulars changed (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
4 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
6 May 1998 | Director's particulars changed (1 page) |
6 May 1998 | Return made up to 29/03/98; full list of members (6 pages) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1997 | Resolutions
|
15 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | New secretary appointed (2 pages) |
5 December 1996 | Director's particulars changed (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New director appointed (1 page) |
24 May 1996 | Director's particulars changed (1 page) |
24 May 1996 | Return made up to 29/03/96; full list of members (6 pages) |
24 May 1996 | Registered office changed on 24/05/96 from: first floor treasure house 19/21 hatton garden london EC1N 8BA (1 page) |
17 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 April 1995 | Return made up to 29/03/95; full list of members (14 pages) |
6 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 September 1985 | Company name changed\certificate issued on 16/09/85 (2 pages) |