Hale
Altrincham
Cheshire
WA15 0NS
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2007(14 years, 12 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney 35a Bollin Hill Wilmslow Cheshire SK9 4AN |
Director Name | Anthony David Marks |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Finance Director |
Correspondence Address | Merrieweathers Rooks Hill Underriver Kent TN15 0SL |
Director Name | James Stewart Owlett |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | Absaloms Farm Underriver Sevenoaks Kent TN15 0SL |
Director Name | John Edward Owlett |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Gravetts Cottage Royal Parade Chislehurst Kent BR7 6NR |
Secretary Name | Anthony David Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Finance Director |
Correspondence Address | Merrieweathers Rooks Hill Underriver Kent TN15 0SL |
Director Name | Mr David William Owlett |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Greenwell Lincombe Lane Bigbury South Devon TQ7 4BD |
Director Name | Stuart Malcolm Cooke |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | Overton Edge Whitewood Lane Kidnal Malpas Cheshire SY14 7DJ Wales |
Director Name | Mr Stewart John Smith |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Farm Crawshawbooth Rossendale Lancashire BB4 8UE |
Secretary Name | Mr Stewart John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Farm Crawshawbooth Rossendale Lancashire BB4 8UE |
Director Name | Mr Bryce Rowan Brooks |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 April 2007) |
Role | Finance Director |
Correspondence Address | 39 Adlington Road Wilmslow Cheshire SK9 2BJ |
Secretary Name | Mr Bryce Rowan Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(5 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 02 March 2006) |
Role | Finance Director |
Correspondence Address | 39 Adlington Road Wilmslow Cheshire SK9 2BJ |
Director Name | Mr Nigel John Palmer |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(11 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 March 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Appletree House Gracious Street, Selborne Alton Hampshire GU34 3JG |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | Edmundson House 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 | -£924,931 |
Current Liabilities | £924,931 |
Latest Accounts | 31 December 2005 (18 years, 3 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 | Resolutions
|
11 June 2007 | Declaration of solvency (3 pages) |
11 June 2007 | Appointment of a voluntary liquidator (1 page) |
23 May 2007 | Return made up to 13/04/07; full list of members
|
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
16 February 2007 | Nc inc already adjusted 11/12/06 (1 page) |
1 February 2007 | Resolutions
|
1 February 2007 | Ad 11/12/06--------- £ si 924931@1=924931 £ ic 100/925031 (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: po box 84 deanway wilmslow road wilmslow cheshire SK9 3LJ (1 page) |
18 April 2006 | Return made up to 13/04/06; full list of members (6 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
10 May 2005 | Return made up to 13/04/05; full list of members (7 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
25 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
15 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
25 June 2001 | Return made up to 13/04/01; full list of members (6 pages) |
12 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
3 November 2000 | Resolutions
|
9 May 2000 | Return made up to 13/04/00; full list of members
|
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 April 1999 | Return made up to 13/04/99; full list of members (7 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 1998 | Return made up to 13/04/98; no change of members (6 pages) |
30 April 1998 | Director resigned (1 page) |
6 March 1998 | New secretary appointed;new director appointed (3 pages) |
24 February 1998 | Secretary resigned;director resigned (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: unit x springhead enterprise park gravesend kent DA11 8HB (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 July 1997 | New director appointed (3 pages) |
16 July 1997 | New secretary appointed;new director appointed (3 pages) |
15 July 1997 | Secretary resigned;director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
25 April 1997 | Return made up to 13/04/97; no change of members
|
27 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 May 1996 | Return made up to 13/04/96; full list of members (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 May 1995 | Return made up to 13/04/95; no change of members (4 pages) |