Cheadle Hulme
Cheshire
SK8 7AW
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 16 September 2008) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 June 1991(5 years after company formation) |
Appointment Duration | 17 years, 3 months (closed 16 September 2008) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 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 | 15 November 1993(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 1995) |
Role | Chartered Secretary |
Correspondence Address | Castle Hill Waste Lane Kelsall Tarporley Cheshire CW6 0PE |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 April 2001) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2008 | Application for striking-off (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich,cheshire CW8 2YA (1 page) |
17 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
5 June 2006 | Resolutions
|
24 May 2006 | Resolutions
|
27 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
27 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
26 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
26 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
26 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
25 July 2000 | Secretary's particulars changed (1 page) |
26 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
13 October 1999 | Company name changed sigma partnership LIMITED\certificate issued on 14/10/99 (2 pages) |
8 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
10 September 1998 | Company name changed oakley partnership LIMITED\certificate issued on 11/09/98 (2 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Memorandum and Articles of Association (31 pages) |
10 February 1998 | Company name changed amec spareco (3) LIMITED\certificate issued on 10/02/98 (2 pages) |
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
11 August 1997 | Company name changed idc LIMITED\certificate issued on 12/08/97 (2 pages) |
13 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
6 September 1996 | Return made up to 08/06/96; no change of members (4 pages) |
27 September 1995 | New director appointed (4 pages) |
27 September 1995 | Director resigned (4 pages) |
25 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
20 July 1995 | Return made up to 08/06/95; no change of members
|
3 March 1992 | Resolutions
|
28 January 1991 | Company name changed\certificate issued on 28/01/91 (2 pages) |
26 October 1990 | Company name changed\certificate issued on 26/10/90 (2 pages) |
7 August 1986 | Resolutions
|
6 August 1986 | Company name changed micronook LIMITED\certificate issued on 06/08/86 (2 pages) |
3 June 1986 | Certificate of Incorporation (1 page) |