Summerfields
Wilmslow
Cheshire
SK9 2RF
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2001(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 24 March 2009) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 1999(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 24 March 2009) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Michael Allsopp |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 March 1994) |
Role | Bank Employee |
Country of Residence | England |
Correspondence Address | 21 Harlow Manor Park Harrogate North Yorkshire HG2 0EG |
Director Name | William Box |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 1997) |
Role | Co Director |
Correspondence Address | 5 The Chancery Bramcote Nottingham Nottinghamshire WC9 3DG |
Director Name | Stephen Colm Devine |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 1996) |
Role | Accountant |
Correspondence Address | 4 Fernbank Finchampstead Wokingham Berkshire RG11 4XB |
Director Name | David Hodgson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 1992) |
Role | Bank Employee |
Correspondence Address | 197 Hall Lane Horsforth Leeds West Yorkshire LS18 5EG |
Director Name | Paul Gregory Miller |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 1998) |
Role | Co Director |
Correspondence Address | 4 Acorn Close Lubenham Market Harborough Leicestershire LE16 9SP |
Director Name | Nigel William Prescott |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 May 1994) |
Role | Bank Official |
Correspondence Address | 18 Oaklands Ilkley West Yorkshire LS29 9RE |
Director Name | Ian Malcolm Ballard |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1994(5 years after company formation) |
Appointment Duration | 2 months (resigned 27 May 1994) |
Role | Banker |
Correspondence Address | High View 12 Wheatley Grove Ben Rhydding Ilkley West Yorkshire LS29 8RY |
Director Name | Michael John Cox |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2001) |
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 | Resigned |
Appointed | 07 November 1996(7 years, 7 months 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 | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
50 at 1 | Amec Bravo Limited 50.00% Ordinary |
---|---|
50 at 1 | Amec Bravo Limited 50.00% Ordinary |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2008 | Application for striking-off (1 page) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Return made up to 08/06/08; full list of members (5 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page) |
25 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
28 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
29 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
12 October 2001 | New director appointed (3 pages) |
12 October 2001 | Director resigned (1 page) |
10 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
14 January 2000 | Director's particulars changed (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (9 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) |
3 August 1998 | Director resigned (1 page) |
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 (10 pages) |
18 July 1997 | Director resigned (1 page) |
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) |
4 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
24 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
14 June 1994 | Resolutions
|