Alderley Edge
Cheshire
SK9 7JD
Director Name | Mr Robert Jeffrey Wrinch |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1992(1 year after company formation) |
Appointment Duration | 20 years, 4 months (closed 08 January 2013) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Donny Brook South Downs Drive Hale Cheshire WA14 3HS |
Director Name | Terence Henry Tottey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1994(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 08 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 110 Woodhouse Road Davy Hulme Manchester M41 8WU |
Director Name | Yvonne Wrinch |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1999(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 08 January 2013) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Brook Farm Alderley Edge Cheshire SK9 7JD |
Director Name | Mr Ronald Peter Wrinch |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD |
Director Name | Mr Paul Richard Wetton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windynook Gorsey Brow Broadbottom Cheshire SK14 6EA |
Director Name | Russell Stewart Kaye |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 August 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 1993) |
Role | Engineer |
Correspondence Address | Holly House Macclesfield Road Prestbury Cheshire SK10 4AG |
Director Name | Mr David Kitching |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 1993) |
Role | Company Director |
Correspondence Address | 74 Burford Lane Lymm Cheshire WA13 0SJ |
Director Name | Mr Brian Mitchelmore |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 1993) |
Role | Engineer |
Correspondence Address | 27 Cornfield Stalybridge Cheshire SK15 2UA |
Director Name | Mr Thomas Muir |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 August 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 1993) |
Role | Metalurgist |
Correspondence Address | 6 Hampshire Close Glossop Derbyshire SK13 8SA |
Director Name | Mr Brendan Charles Richardson |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 August 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 1993) |
Role | Engineer |
Correspondence Address | 17 Warwick Drive Hale Altrincham Cheshire WA15 9EA |
Director Name | George Taylor |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 August 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 1993) |
Role | Engineer |
Correspondence Address | 9 Turfnell Way Worsley Manchester M28 2PZ |
Director Name | Ms Teresa Jennifer Wetton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 April 1999) |
Role | Curator |
Country of Residence | England |
Correspondence Address | Windy Nook 8 Gorsey Brow Broadbottom Hyde Cheshire SK14 6EA |
Director Name | Mrs Caroline Nancy Wrinch |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 April 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 31 Routh Road London SW18 3SP |
Director Name | Mrs Melanie Jane Wrinch |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Donnybrook South Downs Drive Hale Cheshire WA14 3HS |
Director Name | Mr Ian Malcolm Simpson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(1 year after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 01 October 1992) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 5 Langside Drive Bolton Lancashire BL3 4US |
Director Name | Barry Ewbank |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 November 1993) |
Role | Engineer |
Correspondence Address | 9 Beechwood Road Smondley Derbyshire SK13 9XS |
Director Name | Barry Rostron |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 November 1993) |
Role | Engineer |
Correspondence Address | 23 Edge End Avenue Brierfield Nelson Lancashire BB9 0PN |
Director Name | Ian Charles Morton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(2 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 November 1993) |
Role | Chartered Engineer |
Correspondence Address | 164 Stourbridge Road Bromsgrove Birmingham B61 Oap |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brook Farm Hough Lane Aldereley Edge SK9 7JD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | Presbar Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2012 | Application to strike the company off the register (4 pages) |
10 September 2012 | Application to strike the company off the register (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (1 page) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (1 page) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 July 2010 | Director's details changed for Terence Henry Tottey on 11 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Terence Henry Tottey on 11 June 2010 (2 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
19 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
7 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
7 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
23 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
14 June 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
14 June 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
11 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
18 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
18 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
27 June 2005 | Return made up to 11/06/05; full list of members (8 pages) |
27 June 2005 | Return made up to 11/06/05; full list of members (8 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
23 August 2004 | Full accounts made up to 31 October 2003 (11 pages) |
23 August 2004 | Full accounts made up to 31 October 2003 (11 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
4 September 2003 | Accounts for a medium company made up to 31 October 2002 (10 pages) |
4 September 2003 | Accounts for a medium company made up to 31 October 2002 (10 pages) |
19 June 2003 | Return made up to 11/06/03; full list of members
|
19 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
30 August 2002 | Accounts for a medium company made up to 31 October 2001 (10 pages) |
30 August 2002 | Accounts for a medium company made up to 31 October 2001 (10 pages) |
4 July 2002 | Return made up to 11/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 11/06/02; full list of members (8 pages) |
4 September 2001 | Accounts for a medium company made up to 31 October 2000 (10 pages) |
4 September 2001 | Accounts for a medium company made up to 31 October 2000 (10 pages) |
5 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (11 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (11 pages) |
16 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
16 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
17 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
17 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
11 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
11 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
1 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
13 August 1998 | Return made up to 10/08/98; no change of members (6 pages) |
13 August 1998 | Return made up to 10/08/98; no change of members (6 pages) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Particulars of mortgage/charge (4 pages) |
11 March 1998 | Particulars of mortgage/charge (4 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (4 pages) |
3 September 1997 | Particulars of mortgage/charge (4 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
19 August 1997 | Return made up to 10/08/97; full list of members (8 pages) |
19 August 1997 | Return made up to 10/08/97; full list of members (8 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (13 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (13 pages) |
28 August 1996 | Return made up to 10/08/96; no change of members (6 pages) |
28 August 1996 | Return made up to 10/08/96; no change of members (6 pages) |
21 August 1995 | Return made up to 10/08/95; no change of members (6 pages) |
21 August 1995 | Return made up to 10/08/95; no change of members (6 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: store street manchester M1 2WD (1 page) |
24 July 1995 | Registered office changed on 24/07/95 from: store street manchester M1 2WD (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |