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 | 29 October 2004(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 May 2009) |
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 | 13 May 1999(12 years, 1 month after company formation) |
Appointment Duration | 10 years (closed 12 May 2009) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Gerald Harry Tilston |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1995) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashlea Whilton Northamptonshire NN11 5NN |
Director Name | Mr Christopher Peter Roads |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 1995) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Saxon Avenue Stotfold Hitchin Hertfordshire SG5 4DD |
Director Name | Mr Jan Vincent O'Connor |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Topps Cottage The Borough Downton Wiltshire SP5 3ND |
Director Name | Michael Diffin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 February 1993) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 10 Hillside Drive Southwell Nottinghamshire NG25 0JZ |
Director Name | Stephen Colm Devine |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1996) |
Role | Accountant |
Correspondence Address | 4 Fernbank Finchampstead Wokingham Berkshire RG11 4XB |
Director Name | Alexander John Barras |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 10 Fairisle Close Oakwood Derby DE21 2SJ |
Secretary Name | Michael John Colin Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hurst Way South Croydon Surrey CR2 7AP |
Director Name | Derek Anthony Field |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | Autumn Chase Beach Road Upton Poole Dorset BH16 5NA |
Director Name | Alan Paterson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 1994) |
Role | Regional Director |
Country of Residence | Scotland |
Correspondence Address | 7 Earls Way Doonfoot Ayr Ayrshire KA7 4HF Scotland |
Director Name | Ronald Charles Cox |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(7 years, 8 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 134 Lovedon Lane Kings Worthy Winchester Hampshire SO23 7NJ |
Director Name | Stephen Paul Haines |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 1996) |
Role | Regional Finance Director |
Correspondence Address | 10 Hawthorn Way Storrington Pulborough West Sussex RH20 4NL |
Director Name | Douglas Watt Kilpatrick |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 43 Paddock Way Oxted Surrey RH8 0LG |
Director Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 1996(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 March 2000) |
Role | Solicitor |
Correspondence Address | Brook House 13 Mead Road Cranleigh Surrey GU6 7BG |
Director Name | Michael John Cox |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(9 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2001) |
Role | Chartered Accountant |
Correspondence Address | Holly Tree House Brandy Bottom Yateley Common Camberley Surrey GU17 6BE |
Director Name | Mr Paul William Goldsmith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Fawnbrake Avenue Herne Hill London SE24 0BZ |
Director Name | Stanley Robertson Jackson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | 74 Olivers Battery Road North Winchester Hampshire SO22 4JB |
Director Name | Roland James Roberts |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 35 Amberley Gardens Epsom Surrey KT19 0NQ |
Secretary Name | Mrs Susan Taberner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hillside Bolton Lancashire BL1 5DT |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2000(12 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 March 2000) |
Correspondence Address | Third Floor Devonshire House, Mayfair Place London W1X 5FH |
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,210,000 |
Cash | £258,000 |
Current Liabilities | £12,104,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 November 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 littledales lane, hartford northwich cheshire CW8 2YA (1 page) |
11 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
12 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
22 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (3 pages) |
30 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 August 2003 | Secretary resigned (1 page) |
30 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
10 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
13 September 2002 | New secretary appointed (2 pages) |
27 December 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 October 2001 | Director resigned (1 page) |
21 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
23 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 May 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: one angel square torrens street london EC1V 1SX (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Director's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1999 | Return made up to 07/06/99; full list of members (13 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 July 1998 | Return made up to 07/06/98; no change of members (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 October 1997 | Director resigned (1 page) |
2 July 1997 | Return made up to 07/06/97; no change of members (13 pages) |
26 January 1997 | Director's particulars changed (1 page) |
2 December 1996 | New director appointed (2 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 October 1996 | New director appointed (3 pages) |
19 October 1996 | New director appointed (3 pages) |
13 October 1996 | Director resigned (1 page) |
14 August 1996 | Director's particulars changed (1 page) |
2 July 1996 | Return made up to 07/06/96; full list of members (13 pages) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | New director appointed (3 pages) |
16 February 1996 | New director appointed (3 pages) |
18 October 1995 | New director appointed (2 pages) |
5 October 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
3 July 1995 | Return made up to 07/06/95; no change of members (16 pages) |
11 March 1992 | Resolutions
|
11 March 1992 | Memorandum and Articles of Association (16 pages) |
21 July 1987 | Memorandum and Articles of Association (26 pages) |
30 June 1987 | Resolutions
|
19 June 1987 | Company name changed\certificate issued on 19/06/87 (2 pages) |
6 April 1987 | Certificate of Incorporation (1 page) |