Summerfields
Wilmslow
Cheshire
SK9 2RF
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1995(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (closed 20 August 1996) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Status | Closed |
Appointed | 21 September 1994(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 August 1996) |
Correspondence Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
Director Name | Mr Alan Tony Eckford |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1994) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Temple Mill Island Bisham Marlow Berkshire SL7 1SQ |
Director Name | Mr David Ernest George Manning |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 September 1994) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BY |
Director Name | Nigel James Maxwell Davies |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 15 September 1995) |
Role | Chartered Secretary |
Correspondence Address | Castle Hill Waste Lane Kelsall Tarporley Cheshire CW6 0PE |
Registered Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
15 March 1996 | Application for striking-off (1 page) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | New director appointed (4 pages) |
6 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |