Cheadle Hulme
Cheshire
SK8 7AW
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 September 2008) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Director Name | Mr Christopher Laskey Fidler |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 September 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Paul Parry |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Haystacks Touch Road Walmersley Bury Lancashire BL9 5QS |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Mr Richard John Akers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 month after company formation) |
Appointment Duration | 2 years (resigned 13 January 1995) |
Role | Development Surveyor |
Correspondence Address | Holly Bank 7 Kingsbridge Close Marple Stockport Cheshire SK6 6HS |
Director Name | Mr Richard Jonathan Briggs |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 8 Greenway Wilmslow Cheshire SK9 1LU |
Director Name | James Wilson Davis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables, Smithy Fold Watling Street, Affetside Bury Lancashire BL8 3QS |
Director Name | Mr John Dalton Early |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Mayfair Park Off Mersey Road Didsbury Manchester M20 2JW |
Director Name | Sir Neil Gowanloch Westbrook |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 1994) |
Role | Chartered Surveyor |
Correspondence Address | White Gables Castle Hill Prestbury Cheshire SK10 4AR |
Secretary Name | Mrs Susan Taberner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hillside Bolton Lancashire BL1 5DT |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
6 May 2008 | Application for striking-off (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (3 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (3 pages) |
13 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
11 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
28 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
17 August 2005 | Director's particulars changed (1 page) |
11 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
11 July 2005 | Director's particulars changed (1 page) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
6 August 2003 | Secretary resigned (1 page) |
30 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
26 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 September 2002 | New secretary appointed (2 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
29 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
11 January 2000 | Secretary's particulars changed (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
5 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
14 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 July 1997 | Return made up to 22/07/97; no change of members
|
13 July 1997 | Auditor's resignation (1 page) |
11 December 1996 | Return made up to 01/12/96; full list of members
|
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
10 January 1996 | Return made up to 01/12/95; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
16 March 1995 | Director resigned (2 pages) |
15 March 1995 | Resolutions
|
13 April 1994 | Memorandum and Articles of Association (14 pages) |
13 April 1994 | Resolutions
|