Wilmslow
Cheshire
SK9 1NY
Secretary Name | Michael Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1997(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 19 May 2009) |
Role | Company Director |
Correspondence Address | Avington Park Avington Winchester SO21 1DB |
Director Name | Mr Raymond Alfred Cutler |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 May 1992) |
Role | Business & Marketing Consultant |
Correspondence Address | 11 Rochford Avenue Whitefield Manchester Lancashire M45 7PQ |
Secretary Name | Cynthia Cutlor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 May 1992) |
Role | Company Director |
Correspondence Address | Solomon 11 Rochford Avenue Whitefield Manchester Lancashire M45 7PQ |
Director Name | Mr Per Svensean |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 May 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 1992) |
Role | Salesman |
Correspondence Address | 58 Bayshore Park Emetower 05-02 1646 Foreign |
Secretary Name | Bryn David Thompson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 31 December 1992) |
Role | Managing Director |
Correspondence Address | 111 Old Road Hadfield Hyde Cheshire SK14 7JZ |
Secretary Name | Bryn David Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 31 December 1992) |
Role | Managing Director |
Correspondence Address | 111 Old Road Hadfield Hyde Cheshire SK14 7JZ |
Secretary Name | Michael Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 December 1996) |
Role | Secretary |
Correspondence Address | 25 Crooksbury Road Runfold Farnham Surrey GU10 1QD |
Director Name | Karen Rodkin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Tranby Gardens Nottingham Nottinghamshire NG8 2AB |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 54 Alderley Road Wilmslow Cheshire SK9 1NY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
1 February 2008 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
12 December 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
7 November 2007 | Director resigned (1 page) |
17 February 2007 | Return made up to 02/01/07; full list of members
|
5 June 2006 | Return made up to 02/01/06; full list of members
|
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
13 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (16 pages) |
31 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (16 pages) |
27 June 2003 | £ ic 60000/45000 23/05/03 £ sr 15000@1=15000 (1 page) |
20 June 2003 | Resolutions
|
31 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (16 pages) |
16 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
28 October 2001 | Total exemption full accounts made up to 31 December 2000 (16 pages) |
17 July 2001 | New director appointed (2 pages) |
25 January 2001 | Return made up to 02/01/01; full list of members
|
13 November 2000 | Accounts made up to 31 December 1999 (15 pages) |
23 January 2000 | Return made up to 02/01/00; full list of members
|
26 October 1999 | Accounts made up to 31 December 1998 (16 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
5 November 1998 | Registered office changed on 05/11/98 from: clifton house 23 fauvel road glossop derbyshire SK13 7AR (1 page) |
29 October 1998 | Accounts made up to 31 December 1997 (15 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Return made up to 02/01/98; no change of members (4 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 June 1997 | Particulars of mortgage/charge (4 pages) |
7 April 1997 | Return made up to 09/01/97; full list of members (6 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
31 December 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 February 1996 | Return made up to 09/01/96; change of members (6 pages) |
27 December 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Ad 06/02/95--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
1 May 1995 | £ nc 100/60000 06/02/95 (1 page) |