Prestbury Lane, Prestbury
Macclesfield
Cheshire
SK10 4HF
Director Name | Mr Douglas Talbot McNair |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2002(11 years after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Heybridge Lane Prestbury Cheshire SK10 4HD |
Secretary Name | Philip Graham Elsegood |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2002(11 years after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gosland House Bowes Gate Road Bunbury Tarporley Cheshire CW6 9QA |
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2003(12 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney 35a Bollin Hill Wilmslow Cheshire SK9 4AN |
Director Name | Rodney Melvin Quinton |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Role | Electrical Wholesaler |
Correspondence Address | Pemberley House 30 Matmore Gate Spalding Lincolnshire PE11 2PN |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Jennifer Irene Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Homelea 22 Sandford Road Winscombe Avon BS25 1JA |
Secretary Name | Mary Elizabeth Quinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Fen End Lane Spalding Lincolnshire |
Director Name | Stuart Kenneth South |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 year after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 June 2002) |
Role | Manager |
Correspondence Address | 12 Monks Road Swineshead Boston Lincolnshire PE20 3EL |
Director Name | Mary Elizabeth Quinton |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 39 Fen End Lane Spalding Lincolnshire |
Director Name | Richard John Major |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 June 2002) |
Role | Finance Manager |
Correspondence Address | 48 Malting Lane Donington Spalding Lincolnshire PE11 4XA |
Director Name | James Edward Quinton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 June 2002) |
Role | Wholesaler |
Correspondence Address | 10 Saxon Close Spalding Lincolnshire PE12 6AX |
Secretary Name | Richard John Major |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 June 2002) |
Role | Finance Manager |
Correspondence Address | 48 Malting Lane Donington Spalding Lincolnshire PE11 4XA |
Registered Address | PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Net Worth | £832,251 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 December 2007 | Dissolved (1 page) |
---|---|
21 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 June 2007 | Appointment of a voluntary liquidator (1 page) |
11 June 2007 | Resolutions
|
11 June 2007 | Declaration of solvency (3 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
5 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
8 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
15 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
9 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
14 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2003 | New director appointed (2 pages) |
11 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
8 April 2003 | Full accounts made up to 28 June 2002 (18 pages) |
22 November 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: west elloe avenue spalding lincolnshire PE11 2BJ (1 page) |
26 July 2002 | New director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (3 pages) |
22 May 2002 | Return made up to 10/05/02; full list of members
|
17 October 2001 | Full accounts made up to 30 June 2001 (17 pages) |
21 May 2001 | Return made up to 10/05/01; full list of members
|
19 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Return made up to 17/05/00; full list of members (9 pages) |
9 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 June 1999 | Return made up to 24/05/99; full list of members
|
25 March 1999 | Memorandum and Articles of Association (6 pages) |
20 January 1999 | Ad 20/11/98--------- £ si 65940@1=65940 £ ic 184060/250000 (2 pages) |
20 January 1999 | Resolutions
|
16 December 1998 | Director resigned (1 page) |
22 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 June 1998 | Return made up to 03/06/98; full list of members (8 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | New secretary appointed;new director appointed (2 pages) |
29 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
10 June 1997 | Return made up to 03/06/97; no change of members (4 pages) |
25 September 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
26 June 1996 | Return made up to 03/06/96; no change of members
|
8 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |