Acton Bridge
Northwich
Cheshire
CW8 3QP
Director Name | Mr Patrick Charles Jackson Holme |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1994(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 July 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bank House Farm Eccleshall Stafford Staffordshire ST21 6JA |
Secretary Name | John William Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1994(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | 52 Findhorn Place Edinburgh Midlothian EH9 2NS Scotland |
Director Name | Mr Colin Philip Hyson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(2 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 19 February 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Church Road Rufford Ormskirk Lancashire L40 1TA |
Secretary Name | Mr Lionel Edwin Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 West Croft Much Hoole Preston Lancs PR4 4QP |
Director Name | Mr Michael John Oglesby |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss Farm South Downs Road Bowdon Cheshire WA14 3DR |
Director Name | Mr Robert David Yates |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(3 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 18 February 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 56 Framingham Road Sale Cheshire M33 3RG |
Director Name | Mr Calvin Greig Wigney |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 February 1993(3 years, 1 month after company formation) |
Appointment Duration | -1 years, 10 months (resigned 22 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dart Close Alsager Stoke On Trent Staffordshire ST7 2HY |
Secretary Name | Mr Clive Norman Kristian Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadows Farm Kettleshulme Cheshire SK12 7EH |
Director Name | Graeme Hutchison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 January 2000) |
Role | Banker |
Correspondence Address | 17 Ladysmith Road Edinburgh EH9 3EX Scotland |
Director Name | Mr Gordon William Robb |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | 7 High Buckstone Fairmilehead Edinburgh Midlothian EH10 6XS Scotland |
Registered Address | No 1 Royal Mews Gadbrook Park Rudheath Northwich Cheshire CW9 7UD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2001 | Application for striking-off (1 page) |
9 February 2000 | Return made up to 22/12/99; full list of members (11 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1999 | Return made up to 22/12/98; full list of members (10 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: 1 royal mews gadbrook park cheshire CW9 7UD (1 page) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 January 1998 | Return made up to 22/12/97; full list of members (10 pages) |
9 January 1997 | Return made up to 22/12/96; no change of members (8 pages) |
3 January 1997 | Resolutions
|
23 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 January 1996 | Return made up to 22/12/95; no change of members (8 pages) |