Saleway
Droitwich
Worcestershire
WR7 9JY
Director Name | Colin Stewart |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Management Consultant |
Correspondence Address | Tuckerton Grange Tuckerton North Newton Somerset TA7 0BY |
Secretary Name | Mr Peter Anthony Edmund Jewell |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2002(8 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Court Saleway Droitwich Worcestershire WR7 9JY |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Melvin Ralph Perera |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 May 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Broke Court Merrow Park Guildford Surrey GU4 7HQ |
Secretary Name | Mrs Juliet Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 May 1994) |
Role | Company Director |
Correspondence Address | 2 Kevan Drive Send Woking Surrey GU23 7BU |
Secretary Name | Colin Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 March 1997) |
Role | Director Of Companies |
Correspondence Address | Tuckerton Grange Tuckerton North Newton Somerset TA7 0BY |
Secretary Name | Mrs Helen Acton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 May 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Dragonfly The Walled Garden, Bostock Hall Middlewich Cheshire CW10 9JN |
Director Name | Mrs Helen Acton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 10 May 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Dragonfly The Walled Garden, Bostock Hall Middlewich Cheshire CW10 9JN |
Director Name | Farook Mitha |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 10 May 2002) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 142 Clarence Gate Gardens Glentworth Street London NW1 6AN |
Director Name | Mr Christopher Martin Hacon |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(7 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 10 May 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fairfax Road London W4 1EN |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1993(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Century House Ashley Road Hale WA16 6EN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Turnover | £4,956,389 |
Net Worth | £1,602,304 |
Cash | £168,394 |
Current Liabilities | £1,316,286 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 March 2004 | Dissolved (1 page) |
---|---|
3 December 2003 | Liquidators statement of receipts and payments (5 pages) |
3 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 October 2003 | Liquidators statement of receipts and payments (5 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Appointment of a voluntary liquidator (1 page) |
23 September 2002 | Statement of affairs (7 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: 3 royal court tatton street knutsford cheshire WA16 6EN (1 page) |
28 June 2002 | Full accounts made up to 31 December 2000 (20 pages) |
16 June 2002 | New secretary appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
27 January 2002 | S-div 22/01/02 (2 pages) |
27 January 2002 | Resolutions
|
7 November 2001 | New director appointed (1 page) |
7 November 2001 | Return made up to 17/11/01; full list of members
|
17 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 May 2001 | Full accounts made up to 31 December 1999 (17 pages) |
9 November 2000 | Return made up to 17/11/00; full list of members
|
22 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
6 April 2000 | Full accounts made up to 31 December 1998 (10 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: the estates office tangley lane wonersh guildford GU5 0PT (1 page) |
8 December 1999 | Particulars of mortgage/charge (7 pages) |
1 December 1999 | Return made up to 17/11/99; full list of members (7 pages) |
9 September 1999 | Full accounts made up to 31 March 1998 (10 pages) |
10 August 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
31 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
12 March 1999 | Resolutions
|
12 March 1999 | Particulars of contract relating to shares (3 pages) |
12 March 1999 | Ad 02/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 March 1999 | Resolutions
|
12 March 1999 | Resolutions
|
12 March 1999 | Nc inc already adjusted 02/03/99 (1 page) |
25 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
9 December 1997 | Return made up to 17/11/97; full list of members
|
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 December 1996 | Return made up to 17/11/96; full list of members (6 pages) |
18 March 1996 | Full accounts made up to 31 March 1995 (9 pages) |
30 January 1996 | Return made up to 17/11/95; full list of members (6 pages) |
20 July 1995 | New director appointed (2 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
16 March 1995 | Conve 06/02/95 (1 page) |
5 December 1994 | Return made up to 17/11/94; full list of members (5 pages) |