Alderley Edge
Cheshire
SK9 7JD
Director Name | Mr Ronald Peter Wrinch |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years (closed 29 July 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD |
Secretary Name | Mr Ronald Peter Wrinch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years (closed 29 July 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD |
Director Name | Steven Richard Grant |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kingston Avenue Didsbury Manchester M20 2SP |
Secretary Name | Christopher Robin Fearns Fozard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Sunnybank Road Bowdon Cheshire |
Director Name | Mr Paul Richard Wetton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windynook Gorsey Brow Broadbottom Cheshire SK14 6EA |
Director Name | Mr Robert John Porter |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Shayfield Avenue Chadderton Oldham Lancashire OL9 9UW |
Director Name | John Peter Walker |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 56 Hillside Avenue Shaw Oldham Lancashire OL2 8TW |
Registered Address | Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £802,031 |
Net Worth | -£106,455 |
Cash | £98,053 |
Current Liabilities | £658,995 |
Latest Accounts | 31 October 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2002 | Receiver ceasing to act (1 page) |
27 November 2002 | Receiver's abstract of receipts and payments (2 pages) |
14 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
30 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
16 June 2000 | Receiver ceasing to act (1 page) |
22 May 2000 | Receiver's abstract of receipts and payments (3 pages) |
13 May 1999 | Appointment of receiver/manager (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: stockfield road chadderton oldham OL9 9LU (1 page) |
7 April 1999 | Director resigned (1 page) |
1 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
13 August 1998 | Return made up to 10/08/98; no change of members (6 pages) |
20 March 1998 | Particulars of mortgage/charge (4 pages) |
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) |
28 August 1997 | Full accounts made up to 31 October 1996 (14 pages) |
19 August 1997 | Return made up to 10/08/97; full list of members (8 pages) |
5 September 1996 | Return made up to 10/08/96; no change of members
|
4 September 1996 | Full accounts made up to 31 October 1995 (13 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1995 | Return made up to 10/08/95; no change of members (6 pages) |