Alderley Edge
Cheshire
SK9 7RQ
Director Name | Prof Peter William Foster |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1996(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 11 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindisfarne 6 Aldford Place Alderley Edge Cheshire SK9 7RQ |
Secretary Name | Mrs Elizabeth Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1996(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 11 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindisfarne 6 Aldford Place Alderley Edge Cheshire SK9 7RQ |
Director Name | Mr Christopher John Ashton Colbeck |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | 241 Wellsway Bath Avon BA2 4RZ |
Director Name | Mr Colin Sidney Robinson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | The Manor Bradninch Exeter Devon EX5 4NW |
Director Name | Mrs Eleanor Robinson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | The Manor Bradninch Exeter Devon EX5 4NW |
Secretary Name | Mr Christopher John Ashton Colbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | 241 Wellsway Bath Avon BA2 4RZ |
Director Name | Melvin Clive Homewood |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 5 Bishops Grove Windlesham Surrey GU20 6QQ |
Secretary Name | Melvin Clive Homewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 5 Bishops Grove Windlesham Surrey GU20 6QQ |
Registered Address | Lindisfarne 6 Aldford Place Alderley Edge Cheshire SK9 7RQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £1,758 |
Current Liabilities | £16,959 |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2003 | Application for striking-off (1 page) |
1 September 2003 | Restoration by order of the court (1 page) |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2000 | Application for striking-off (1 page) |
9 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
14 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
12 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 June 1998 | Return made up to 13/06/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
1 September 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
28 August 1997 | Return made up to 13/06/97; full list of members (6 pages) |
8 April 1997 | Ad 18/03/97--------- £ si 7500@1=7500 £ ic 67054/74554 (2 pages) |
24 January 1997 | Ad 03/01/97--------- £ si 24404@1=24404 £ ic 42650/67054 (2 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Return made up to 13/06/96; full list of members (6 pages) |
28 March 1996 | Resolutions
|
28 March 1996 | Ad 16/02/96--------- £ si 42550@1=42550 £ ic 100/42650 (2 pages) |
28 March 1996 | £ nc 100/100500 23/01/96 (1 page) |
8 March 1996 | Director resigned;new director appointed (2 pages) |
8 March 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
8 March 1996 | Registered office changed on 08/03/96 from: woodlands grange woodlands lane almondsbury bristol, BS12 4JY (1 page) |
8 March 1996 | Secretary resigned;director resigned (2 pages) |
14 February 1996 | Memorandum and Articles of Association (18 pages) |
14 February 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
30 January 1996 | Resolutions
|
30 January 1996 | Company name changed woodlands grange services limite d\certificate issued on 31/01/96 (2 pages) |
7 August 1995 | Secretary resigned;director resigned (2 pages) |
7 August 1995 | New secretary appointed;new director appointed (2 pages) |
2 August 1995 | Resolutions
|
17 July 1995 | Return made up to 13/06/95; full list of members (24 pages) |