Cheadle Hulme
Cheshire
SK8 7AW
Secretary Name | Mrs Kim Andrea Hand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2009(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 November 2011) |
Role | Company Director |
Correspondence Address | Cherry Trees, Sutton Field Whitegate Northwich Cheshire CW8 2BD |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 1999(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 08 November 2011) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Stephen Colm Devine |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 1991(1 year, 11 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 | John Hampson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(1 year, 11 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 06 June 1991) |
Role | Investment Manager |
Correspondence Address | 65 Kingsway London WC2B 6QT |
Director Name | Roger Isaac |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Investment Manager |
Correspondence Address | 65 Kingsway London WC2B 6QT |
Director Name | Mr Michael Arthur Ratcliffe |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Leigh Court Close Cobham Surrey KT11 2HT |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 18 years (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Michael John Cox |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 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, 3 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 | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2009) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(19 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
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 |
900 at £1 | Amec Bravo LTD 90.00% Preference |
---|---|
50 at £1 | Amec Bravo LTD 5.00% Ordinary A |
50 at £1 | Amec Bravo LTD 5.00% Ordinary B |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2011 | Application to strike the company off the register (3 pages) |
13 July 2011 | Application to strike the company off the register (3 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
26 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
28 September 2009 | Secretary appointed kim andrea hand (2 pages) |
28 September 2009 | Appointment Terminated Secretary christpher fidler (1 page) |
28 September 2009 | Secretary appointed kim andrea hand (2 pages) |
28 September 2009 | Director appointed christopher laskey fidler (3 pages) |
28 September 2009 | Appointment Terminated Director peter holland (1 page) |
28 September 2009 | Director appointed christopher laskey fidler (3 pages) |
28 September 2009 | Appointment terminated director peter holland (1 page) |
28 September 2009 | Appointment terminated secretary christpher fidler (1 page) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
14 September 2009 | Accounts made up to 31 December 2008 (4 pages) |
16 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
16 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
18 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
18 June 2009 | Appointment Terminated Secretary colin fellowes (1 page) |
17 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
8 July 2008 | Return made up to 08/06/08; full list of members (5 pages) |
8 July 2008 | Location of register of members (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) |
23 May 2008 | Accounts made up to 31 December 2007 (3 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house littledales lane hartford northwich cheshire CW8 2YA (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house littledales lane hartford northwich cheshire CW8 2YA (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
20 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
20 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
5 June 2007 | Accounts made up to 31 December 2006 (3 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
30 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
25 May 2006 | Accounts made up to 31 December 2005 (3 pages) |
25 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) |
5 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
10 May 2005 | Accounts made up to 31 December 2004 (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) |
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) |
6 April 2004 | Accounts made up to 31 December 2003 (3 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
23 April 2003 | Accounts made up to 31 December 2002 (3 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) |
17 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
5 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
5 May 2002 | Accounts made up to 31 December 2001 (6 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 October 2001 | New director appointed (3 pages) |
12 October 2001 | New director appointed (3 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
19 June 2001 | Return made up to 08/06/01; full list of members (6 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) |
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) |
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) |
14 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) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 October 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) |
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) |
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) |
30 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 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) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 July 1997 | Auditor's resignation (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) |
3 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
4 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
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) |
24 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
30 October 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) |
6 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
17 May 1995 | New director appointed (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
26 April 1994 | Resolutions
|
26 April 1994 | Resolutions
|
9 February 1990 | Resolutions
|
9 February 1990 | Resolutions
|
24 January 1990 | Resolutions
|
24 January 1990 | Resolutions
|
10 July 1989 | Incorporation (15 pages) |
10 July 1989 | Incorporation (15 pages) |