South Downs Drive
Hale
Cheshire
WA14 3HS
Director Name | Mr Ronald Peter Wrinch |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1995(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 29 July 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD |
Secretary Name | Mr Ronald Peter Wrinch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1996(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 29 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD |
Director Name | Mrs Janet Elizabeth Petch |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 July 1996) |
Role | Secretary |
Correspondence Address | Highfield Farm Fathing Lane Curdworth Sutton Coldfield West Midlands B76 9HE |
Secretary Name | Mr Eric William Wingrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Banbury Road Stratford Upon Avon Warwickshire CV37 7HY |
Director Name | Mr David Peter Petch |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | Highfield Farm Farthing Lane Curdworth Sutton Coldfield West Midlands B76 9HE |
Director Name | Mr Paul Richard Wetton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windynook Gorsey Brow Broadbottom Cheshire SK14 6EA |
Director Name | Gary Robert Oakes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 May 2001) |
Role | Engineer |
Correspondence Address | 21 Boardman Crescent Castlefield Village Stafford ST16 1AF |
Registered Address | Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,957,562 |
Net Worth | -£1,153,501 |
Cash | £341 |
Current Liabilities | £3,525,589 |
Latest Accounts | 31 October 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2002 | Receiver ceasing to act (1 page) |
27 November 2002 | Receiver's abstract of receipts and payments (2 pages) |
14 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
6 June 2001 | Director resigned (1 page) |
30 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
16 June 2000 | Receiver ceasing to act (1 page) |
26 May 2000 | Receiver's abstract of receipts and payments (3 pages) |
13 May 1999 | Appointment of receiver/manager (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: dulverton road witton birmingham B6 7EQ (1 page) |
7 April 1999 | Director resigned (1 page) |
11 September 1998 | Return made up to 10/08/98; full list of members (6 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (15 pages) |
20 March 1998 | Particulars of mortgage/charge (4 pages) |
11 March 1998 | Particulars of mortgage/charge (4 pages) |
11 March 1998 | Particulars of mortgage/charge (4 pages) |
11 March 1998 | Particulars of mortgage/charge (4 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Full accounts made up to 31 October 1996 (18 pages) |
29 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
7 April 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
12 September 1996 | Return made up to 10/08/96; no change of members (6 pages) |
8 August 1996 | Director resigned (1 page) |
4 August 1996 | Full accounts made up to 31 October 1995 (17 pages) |
25 April 1996 | New director appointed (2 pages) |
19 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
13 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | Secretary resigned (1 page) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1995 | Auditor's resignation (2 pages) |
10 November 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: 62 banbury road stratford upon avon warwickshire CV37 7HY (1 page) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
1 July 1995 | Particulars of mortgage/charge (6 pages) |
28 June 1995 | Return made up to 29/04/95; no change of members (4 pages) |