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, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 March 2003) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Status | Closed |
Appointed | 13 May 1999(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 March 2003) |
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(2 years, 11 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 Philip Julian Kilby |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 1993) |
Role | Company Director |
Correspondence Address | Holly Cottage Bakers Lane Kensworth Bedfordshire LU6 3RN |
Director Name | David Anthony Smith |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 08 June 1995) |
Role | Co Director |
Correspondence Address | Church Farm Wychnor Burton On Trent Staffordshire DE13 8BY |
Director Name | Michael John Cox |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 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 | 01 November 1996(7 years, 4 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 |
Director Name | Allied Irish Banks (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 1993) |
Correspondence Address | Bank Centre - Britain Belmont Road Uxbridge UB8 1SA |
Director Name | Allied Irish Joint Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 1993) |
Correspondence Address | Bank Centre - Britain Belmont Road Uxbridge UB8 1SA |
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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2002 | Application for striking-off (1 page) |
17 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
18 October 2001 | New director appointed (3 pages) |
12 October 2001 | Director resigned (1 page) |
1 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) |
26 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) |
13 January 2000 | Director's particulars changed (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 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 (8 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 (10 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) |
4 November 1996 | Full accounts made up to 31 December 1995 (10 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 (11 pages) |
25 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
20 July 1995 | New director appointed (6 pages) |