Summerfields
Wilmslow
Cheshire
SK9 2RF
Director Name | Michael John Cox |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 22 August 2000) |
Role | Chartered Accountant |
Correspondence Address | Holly Tree House Brandy Bottom Yateley Common Camberley Surrey GU17 6BE |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Status | Closed |
Appointed | 13 May 1999(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 August 2000) |
Correspondence Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
Director Name | Stephen Colm Devine |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 1996) |
Role | Accountant |
Correspondence Address | 4 Fernbank Finchampstead Wokingham Berkshire RG11 4XB |
Director Name | Mr Michael Arthur Ratcliffe |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Leigh Court Close Cobham Surrey KT11 2HT |
Director Name | Christopher Robert Benjamin Taylor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 1993) |
Role | Solicitor |
Correspondence Address | Laytons 76 Bridge Road Hampton Court East Molesey Surrey KT8 9HF |
Director Name | Stanley Robertson Jackson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(8 years 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 |
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 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2000 | Application for striking-off (1 page) |
14 January 2000 | Director's particulars changed (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 July 1997 | Auditor's resignation (1 page) |
3 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
4 December 1996 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
24 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
6 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |