High Street
Tarporley
Cheshire
CW6 0AX
Secretary Name | David Benn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillcroft High Street Tarporley Cheshire CW6 0AX |
Director Name | Arthur George Sowerby |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 January 2002) |
Role | Executive Manager |
Correspondence Address | 87 Junction Road Norton Stockton On Tees Cleveland TS20 1PU |
Director Name | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 1991) |
Role | Solicitor |
Correspondence Address | 133 Salters Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DU |
Director Name | Lynda Clark |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 May 1999) |
Role | Company Official |
Correspondence Address | 2 Melton Road Runcorn Cheshire WA7 4AH |
Director Name | Mr Trevor Alan Cutler |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 1991) |
Role | Personnel Officer |
Correspondence Address | 14 Byemoor Avenue Great Ayton Middlesbrough Cleveland TS9 6JP |
Secretary Name | Lynda Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 May 1999) |
Role | Company Official |
Correspondence Address | 2 Melton Road Runcorn Cheshire WA7 4AH |
Director Name | Mr Geoffrey George Attrill |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 May 1999) |
Role | Solicitor |
Correspondence Address | Ellwood Cross Tree Lane Hawarden Deeside CH5 3PY Wales |
Director Name | Alan Dalziel Frew |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1993) |
Role | Lawyer |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Director Name | Brian Raymond Harris |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2000) |
Role | Business Manager |
Correspondence Address | Ravenscroft 29a Styal Road Wilmslow Cheshire SK9 4AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2001 | Application for striking-off (1 page) |
30 March 2001 | Return made up to 01/03/01; full list of members
|
10 October 2000 | Director resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
20 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
4 April 2000 | Return made up to 01/03/00; full list of members
|
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
16 June 1999 | Company name changed teesside utilities and services company LIMITED\certificate issued on 17/06/99 (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: the heath runcorn cheshire WA7 4QF (1 page) |
15 June 1999 | Secretary resigned;director resigned (1 page) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
12 April 1999 | Resolutions
|
12 April 1999 | Resolutions
|
14 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
21 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
10 March 1998 | Return made up to 01/03/98; full list of members
|
22 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
19 March 1997 | Return made up to 01/03/97; full list of members
|
13 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
18 March 1996 | Return made up to 01/03/96; full list of members (5 pages) |
26 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
17 March 1995 | Return made up to 01/03/95; full list of members (6 pages) |