Dairyground Road Bramhall
Stockport
Cheshire
SK7 2QW
Secretary Name | Geoffrey Raymond Hayward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2001(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 April 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 7 Rowan Lodge Dairyground Road Bramhall Stockport Cheshire SK7 2QW |
Director Name | Norma Andrew |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 April 1999) |
Role | Secretary |
Correspondence Address | Parkhouse Church Lane Gawsworth Macclesfield Cheshire SK11 9RQ |
Director Name | Terence Sidney Andrew |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | Parkhouse Church Lane Gawsworth Macclesfield Cheshire SK11 9RQ |
Secretary Name | Norma Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | Parkhouse Church Lane Gawsworth Macclesfield Cheshire SK11 9RQ |
Director Name | Klaus-Peter Bennert |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 April 1999(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 2002) |
Role | Managing Director |
Correspondence Address | Ligusterweg 3 D-22609 Hamburg Foreign |
Secretary Name | Amanda Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 August 2001) |
Role | Company Director |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 January 2001) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Registered Address | 31 Great King Street Macclesfield Cheshire SK11 6PL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £346 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2002 | Application for striking-off (1 page) |
21 October 2002 | Director resigned (1 page) |
2 October 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
16 September 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
15 August 2001 | Return made up to 04/07/01; full list of members (6 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New secretary appointed;new director appointed (2 pages) |
10 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
22 January 2001 | Secretary resigned (1 page) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
10 July 2000 | Return made up to 04/07/00; full list of members (3 pages) |
19 October 1999 | Accounting reference date shortened from 23/04/00 to 31/12/99 (1 page) |
23 September 1999 | Return made up to 04/07/99; full list of members (5 pages) |
8 August 1999 | Accounts for a small company made up to 23 April 1999 (6 pages) |
3 August 1999 | Accounting reference date shortened from 31/08/99 to 23/04/99 (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: melbourne house grosvenor square stalybridge cheshire SK15 2JN (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
16 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
8 October 1998 | Return made up to 04/07/98; no change of members (4 pages) |
14 January 1998 | Full accounts made up to 31 August 1997 (8 pages) |
11 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
6 December 1996 | Full accounts made up to 31 August 1996 (9 pages) |
19 January 1996 | Full accounts made up to 31 August 1995 (11 pages) |
21 August 1995 | Return made up to 04/07/95; no change of members (4 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: barclays bank chambers 79 market street stalybridge cheshire SK15 2AA (1 page) |
26 June 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
16 August 1993 | Return made up to 04/07/93; full list of members (6 pages) |
4 November 1991 | Return made up to 04/07/91; no change of members (4 pages) |
3 July 1990 | Return made up to 04/07/90; full list of members (7 pages) |
17 February 1989 | Wd 02/02/89 ad 19/01/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |