Sandbach
Cheshire
CW11 0YW
Director Name | Mr John Alexander Lewis |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1991(3 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 20 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Poor House 82 Walker Lane Sutton Macclesfield Cheshire SK11 0HU |
Director Name | Mr Douglas Stevenson |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1991(3 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | 28 Grange Park Bishops Stortford Hertfordshire CM23 2HX |
Director Name | Dr Albert Alderson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 20 June 2000) |
Role | Computing Scientist |
Correspondence Address | 16 Lindisfarne Drive Poynton Stockport Cheshire SK12 1EW |
Secretary Name | Christopher Haresnape |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1994(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 June 2000) |
Role | Secretary |
Correspondence Address | 7 Sherford Close Hazel Grove Stockport Cheshire SK7 5QN |
Director Name | Iain Archibald MacDonald |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | Blackford House Macclesfield Road Alderley Edge Cheshire SK9 7BH |
Director Name | Miss Gillian Susan Coles |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1994) |
Role | Accountant |
Correspondence Address | 13 Waverley Avenue Appleton Warrington Cheshire WA4 3BN |
Director Name | Mr Barry Arthur Paul Ralph |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 March 1995) |
Role | Company Director |
Correspondence Address | Wellow Gaze Bank Norley Warrington Cheshire WA6 8LL |
Secretary Name | Miss Gillian Susan Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 13 Waverley Avenue Appleton Warrington Cheshire WA4 3BN |
Registered Address | Marlborough Court Pickford Street Macclesfield SK11 6JD |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 November 1999 | Receiver's abstract of receipts and payments (3 pages) |
14 October 1999 | Receiver ceasing to act (1 page) |
13 October 1999 | Receiver's abstract of receipts and payments (3 pages) |
8 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
28 November 1995 | Administrative Receiver's report (36 pages) |
28 November 1995 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
21 September 1995 | Appointment of receiver/manager (2 pages) |
23 May 1995 | New director appointed (2 pages) |
3 May 1995 | Ad 01/03/95--------- £ si [email protected]=30000 £ ic 689167/719167 (6 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (25 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | Nc inc already adjusted 01/03/95 (1 page) |
15 March 1995 | Director resigned (2 pages) |