Woodley
Stockport
Cheshire
SK6 1JL
Secretary Name | Nigel Alan Dunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1996(11 years after company formation) |
Appointment Duration | 11 years, 10 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 35 Sussex Avenue Gawsworth Macclesfield Cheshire SK11 7UT |
Director Name | John Mason |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 March 1995) |
Role | Consultancy Manager |
Correspondence Address | 3 Cannel Court Ellenbrook Worsley Greater Manchester M28 4ZH |
Director Name | Mr James Coats |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(6 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 05 October 1992) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bayley Hills Edgmond Newport Salop TF10 8JG |
Director Name | David Alexander Smith |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 March 1995) |
Role | Chartered Chemist |
Correspondence Address | 3 Wheeldon Avenue Belper Derbyshire DE56 1GX |
Director Name | Mr George Arthur Ashton |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 10 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 10 April 1992) |
Role | Engineering Consultant (Retired) |
Correspondence Address | Barn Cottage Longford Lane Longford Derbyshire DE6 3DT |
Director Name | Mr Kenneth Michael Baker |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 10 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 10 April 1992) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Dalehouse Dalehouse Lane Kenilworth Warwickshire CV8 2JZ |
Director Name | Mr Ivan Gordon Bruce |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 1992) |
Role | Accountant |
Correspondence Address | 25 Pike Place Eccleston St Helens Merseyside WA10 5EB |
Director Name | Mr Lawrence Kershaw Lord |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 10 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 10 April 1992) |
Role | Retired Managing Director |
Correspondence Address | 16 Ambassador Court Kenilworth Road Leamington Spa Warwickshire CV32 6JF |
Director Name | Mr John Arthur Stokes |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 10 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | 7 Ryles Crescent Macclesfield Cheshire SK11 8DD |
Secretary Name | Mr Ivan Gordon Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 25 Pike Place Eccleston St Helens Merseyside WA10 5EB |
Director Name | Nigel Anthony Eldred |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | The Crossways 44 Macclesfield Road Wilmslow Cheshire SK9 2AJ |
Director Name | Mr George Michael Upson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Barn Boylestone Derbyshire DE6 5AB |
Director Name | Mr Michael Charles Worth Powell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(7 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 1994) |
Role | Commercial Director |
Correspondence Address | Bryher 46 Farm Road Beeston Nottingham Nottinghamshire NG9 5BZ |
Director Name | Roy Graham Fairweather |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 February 1997) |
Role | Chartered Engineer |
Correspondence Address | 5 West Close Darley Abbey Derby DE22 2BT |
Registered Address | Hulley Road Macclesfield Cheshire SK10 2NE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2007 | Application for striking-off (1 page) |
22 May 2007 | Annual return made up to 23/04/07 (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 April 2006 | Annual return made up to 23/04/06 (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
27 April 2005 | Annual return made up to 23/04/05 (2 pages) |
6 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
23 April 2004 | Annual return made up to 23/04/04 (3 pages) |
23 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
23 April 2003 | Annual return made up to 23/04/03 (4 pages) |
30 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
24 April 2002 | Annual return made up to 23/04/02 (3 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
16 May 2000 | Annual return made up to 23/04/00 (4 pages) |
7 May 1999 | Annual return made up to 23/04/99 (4 pages) |
15 September 1998 | Director's particulars changed (1 page) |
10 May 1998 | Annual return made up to 23/04/98 (4 pages) |
30 April 1997 | Annual return made up to 23/04/97
|
13 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
7 August 1996 | New secretary appointed (2 pages) |
7 August 1996 | Secretary resigned (1 page) |
23 May 1996 | Annual return made up to 23/04/96 (4 pages) |
27 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 May 1995 | Annual return made up to 23/04/95
|