Cheadle Hulme
Cheshire
SK8 7AW
Secretary Name | Mrs Kim Andrea Hand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2009(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 November 2011) |
Role | Company Director |
Correspondence Address | Cherry Trees, Sutton Field Whitegate Northwich Cheshire CW8 2BD |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 July 1996(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 08 November 2011) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Ralph Anthony Porter |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 18 Sherborne Close Colnbrook Slough Berkshire SL3 0PB |
Director Name | Peter Graham Hewett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | White Cottage Church Road Godalming Surrey GU8 5JB |
Director Name | Mr John Charles Elliott |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Senior Executive British Railw |
Country of Residence | United Kingdom |
Correspondence Address | 6 Parhams Court Nore Marsh Road Wootton Bassett Wiltshire SN4 8SZ |
Director Name | Mr Jim Scott Cornell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Senior Executive British Railw |
Country of Residence | England |
Correspondence Address | 105 Camberton Road Leighton Buzzard Bedfordshire LU7 2UW |
Secretary Name | Peter Graham Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | White Cottage Church Road Godalming Surrey GU8 5JB |
Secretary Name | Terence Anthony Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 15 September 1995) |
Role | Senior Executive Brb |
Country of Residence | England |
Correspondence Address | 1 Ecton Brook Road Northampton Northamptonshire NN3 5EA |
Director Name | Andrew Fraser Sim |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 September 1995) |
Role | Solicitor |
Correspondence Address | Lew Cross Oast Chiddingstone Edenbridge Kent TN8 7BL |
Secretary Name | Ralph Anthony Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 18 Sherborne Close Colnbrook Slough Berkshire SL3 0PB |
Director Name | David Burrows Beattie Barclay |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 July 1996) |
Role | Company Director |
Correspondence Address | 4 Fernhill Grange Bothwell Glasgow Lanarkshire G71 8SH Scotland |
Director Name | Archibald Hyslop Forbes |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 July 1996) |
Role | Company Director |
Correspondence Address | 7 Middlemuir Avenue Lenzie Glasgow Strathclyde G66 4NE Scotland |
Director Name | Charles Muir McKinnon |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 July 1996) |
Role | Company Director |
Correspondence Address | 17 Waterside Gardens Carmunnock Glasgow G76 9AL Scotland |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 June 2009) |
Role | Secretary |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 April 2001) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(6 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2009) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(14 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
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 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2011 | Application to strike the company off the register (3 pages) |
13 July 2011 | Application to strike the company off the register (3 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
14 December 2010 | Auditor's resignation (3 pages) |
14 December 2010 | Auditor's resignation (3 pages) |
22 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 September 2009 | Appointment terminated director peter holland (1 page) |
28 September 2009 | Director appointed christopher laskey fidler (3 pages) |
28 September 2009 | Appointment terminated secretary christpher fidler (1 page) |
28 September 2009 | Secretary appointed kim andrea hand (2 pages) |
28 September 2009 | Secretary appointed kim andrea hand (2 pages) |
28 September 2009 | Appointment Terminated Secretary christpher fidler (1 page) |
28 September 2009 | Appointment Terminated Director peter holland (1 page) |
28 September 2009 | Director appointed christopher laskey fidler (3 pages) |
16 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
16 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
18 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
17 June 2009 | Appointment Terminated Secretary colin fellowes (1 page) |
17 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
4 February 2009 | Accounts made up to 31 December 2008 (3 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
6 November 2008 | Accounts made up to 31 December 2007 (3 pages) |
23 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
26 September 2007 | Accounts made up to 31 December 2006 (3 pages) |
25 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
25 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
28 April 2006 | Accounts made up to 31 December 2005 (3 pages) |
28 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
10 May 2005 | Accounts made up to 31 December 2004 (3 pages) |
29 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
6 April 2004 | Accounts made up to 31 December 2003 (3 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
23 April 2003 | Accounts made up to 31 December 2002 (3 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members
|
9 May 2002 | Accounts made up to 31 December 2001 (6 pages) |
9 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
5 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
14 April 1998 | Return made up to 21/03/98; no change of members (4 pages) |
14 April 1998 | Return made up to 21/03/98; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 July 1997 | Auditor's resignation (1 page) |
13 July 1997 | Auditor's resignation (1 page) |
12 June 1997 | Full accounts made up to 31 December 1995 (9 pages) |
12 June 1997 | Full accounts made up to 31 December 1995 (9 pages) |
17 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
17 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
17 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
14 February 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
14 February 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
24 November 1995 | Memorandum and Articles of Association (26 pages) |
24 November 1995 | Memorandum and Articles of Association (52 pages) |
20 November 1995 | Company name changed bpe mechanical and electrical en gineering consultancy LIMITED\certificate issued on 21/11/95 (2 pages) |
20 November 1995 | Company name changed bpe mechanical and electrical en gineering consultancy LIMITED\certificate issued on 21/11/95 (4 pages) |
3 October 1995 | Secretary resigned (2 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Secretary resigned (2 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Secretary resigned (2 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Secretary resigned (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New secretary appointed (2 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | New secretary appointed (2 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | New director appointed (2 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: room 721 euston house 24 eversholt street london NW1- 1DZ (1 page) |
26 September 1995 | Registered office changed on 26/09/95 from: room 721 euston house 24 eversholt street london NW1- 1DZ (1 page) |
27 June 1995 | New secretary appointed (2 pages) |
27 June 1995 | New secretary appointed (2 pages) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | Director resigned (1 page) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | New director appointed (4 pages) |
24 March 1995 | New director appointed (3 pages) |
23 March 1995 | Accounting reference date notified as 31/03 (1 page) |
23 March 1995 | Accounting reference date notified as 31/03 (1 page) |
21 March 1995 | Incorporation (16 pages) |
21 March 1995 | Incorporation (26 pages) |