Summerfields
Wilmslow
Cheshire
SK9 2RF
Director Name | Michael John Cox |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 March 1998) |
Role | Chartered Accountant |
Correspondence Address | Holly Tree House Brandy Bottom Yateley Common Camberley Surrey GU17 6BE |
Director Name | Stanley Robertson Jackson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 March 1998) |
Role | Company Director |
Correspondence Address | 74 Olivers Battery Road North Winchester Hampshire SO22 4JB |
Director Name | Mr Malcolm Albert Hawe |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenbriar Dubside Wrea Green Preston Lancashire PR4 2WQ |
Director Name | Stephen John Parkinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1996) |
Role | Commercial Director |
Correspondence Address | White Cross Woodplumpton Road Preston Lancashire PR4 0TA |
Director Name | Stephen Colm Devine |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 1992(3 years, 3 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 |
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 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
7 October 1997 | Application for striking-off (1 page) |
5 August 1997 | Return made up to 08/06/97; full list of members (6 pages) |
16 December 1996 | Director resigned (1 page) |
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 (7 pages) |
25 October 1996 | New director appointed (2 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 (7 pages) |
6 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
19 April 1994 | Resolutions
|
19 May 1989 | Memorandum and Articles of Association (7 pages) |
5 April 1989 | Resolutions
|
7 March 1989 | Incorporation (16 pages) |