Dunham Massey
Altrincham
Cheshire
WA14 4TS
Secretary Name | Nicholas Humphrey Fairclough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1999(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 19 December 2006) |
Role | Company Director |
Correspondence Address | Peckforton Hall Peckforton Hall Lane, Peckforton Tarporley Cheshire CW6 9TH |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 19 December 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 March 2006(14 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 19 December 2006) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | John David Wertheim |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Tiresford Tarporley Cheshire CW6 9LY |
Secretary Name | Mr John David Wertheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | Wyston Park Hill Road Hale Altrincham WA15 9JX |
Secretary Name | Richard David Merson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | 14 Beach Road Hartford Northwich Cheshire CW8 4BB |
Director Name | Mr Stephen Ralph Smith |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1995) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Tailers House Great Budworth Cheshire CW9 6HF |
Secretary Name | Christopher Austin Goy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 year after company formation) |
Appointment Duration | 4 years (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | Whitethorns Meeting House Lane Frodsham Warrington Cheshire WA6 6TL |
Secretary Name | Mr John Neil Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Oak Barn Kinnerton Road, Lower Kinnerton Chester CH4 9AE Wales |
Director Name | Mr Richard Jeremy Giles Bell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Weaste Kelsall Hill Tarporley Cheshire CW6 0PE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Brunner Mond Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2001(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 March 2006) |
Correspondence Address | Mond House Northwich Cheshire CW8 4DT |
Website | brunnermond.com/ |
---|---|
Telephone | 07 966080267 |
Telephone region | Mobile |
Registered Address | Mond House Winnington Northwich Cheshire CW8 4DT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £502 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2006 | Application for striking-off (1 page) |
15 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
15 June 2006 | Location of register of members (1 page) |
14 June 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
22 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
3 March 2005 | Location of register of members (1 page) |
8 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
25 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
17 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
27 January 2003 | Director's particulars changed (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
11 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
18 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
3 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (8 pages) |
15 May 2001 | Return made up to 08/05/01; full list of members (5 pages) |
10 November 2000 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 30 June 2000 (7 pages) |
16 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
25 November 1999 | Full accounts made up to 30 June 1999 (6 pages) |
30 June 1999 | Return made up to 08/05/99; full list of members (8 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
30 July 1998 | Return made up to 08/05/98; full list of members (10 pages) |
12 January 1998 | Full accounts made up to 30 June 1997 (6 pages) |
4 August 1997 | Secretary's particulars changed (1 page) |
18 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
20 June 1997 | Return made up to 08/05/97; full list of members (7 pages) |
20 June 1997 | Secretary's particulars changed (1 page) |
14 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Full accounts made up to 30 June 1996 (6 pages) |
5 July 1996 | Secretary resigned (1 page) |
5 July 1996 | Secretary resigned (2 pages) |
5 July 1996 | New secretary appointed (1 page) |
17 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
27 February 1996 | Full accounts made up to 30 June 1995 (7 pages) |
16 August 1995 | Director resigned (4 pages) |
19 June 1995 | Return made up to 08/05/95; no change of members (10 pages) |
8 June 1992 | Resolutions
|
25 September 1991 | Particulars of mortgage/charge (53 pages) |
11 July 1991 | Ad 24/06/91--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
11 July 1991 | Resolutions
|
8 May 1991 | Incorporation (9 pages) |