Dunham Massey
Altrincham
Cheshire
WA14 4TS
Secretary Name | Nicholas Humphrey Fairclough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1999(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 19 December 2006) |
Role | Company Director |
Correspondence Address | Peckforton Hall Peckforton Hall Lane, Peckforton Tarporley Cheshire CW6 9TH |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 19 December 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Mr David Roger Crane |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 14 July 1995) |
Role | Solicitor |
Correspondence Address | 9 Palgrave Road London W12 9NB |
Director Name | Neil Vivek Sagoo |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 14 July 1995) |
Role | Trainee Solicitor |
Correspondence Address | 75 Westbury Lane Buckhurst Hill Essex IG9 5PH |
Secretary Name | Neil Vivek Sagoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 14 July 1995) |
Role | Trainee Solicitor |
Correspondence Address | 75 Westbury Lane Buckhurst Hill Essex IG9 5PH |
Director Name | Richard David Merson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 September 1998) |
Role | Accountant |
Correspondence Address | 14 Beach Road Hartford Northwich Cheshire CW8 4BB |
Director Name | John David Wertheim |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Tiresford Tarporley Cheshire CW6 9LY |
Secretary Name | Richard David Merson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 May 1997) |
Role | Accountant |
Correspondence Address | 14 Beach Road Hartford Northwich Cheshire CW8 4BB |
Secretary Name | Mr John Neil Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Oak Barn Kinnerton Road, Lower Kinnerton Chester CH4 9AE Wales |
Director Name | Mr Richard Jeremy Giles Bell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Weaste Kelsall Hill Tarporley Cheshire CW6 0PE |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Brunner Mond Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2001(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 March 2006) |
Correspondence Address | Mond House Northwich Cheshire CW8 4DT |
Registered Address | Mond House Winnington Northwich Cheshire CW8 4DT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2006 | Application for striking-off (1 page) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
13 June 2006 | Return made up to 25/04/06; full list of members (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
22 June 2005 | Return made up to 25/04/05; full list of members (3 pages) |
3 March 2005 | Location of register of members (1 page) |
8 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
25 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
17 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
27 January 2003 | Director's particulars changed (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
11 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
8 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
18 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
3 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
28 December 2001 | Particulars of mortgage/charge (9 pages) |
4 December 2001 | New secretary appointed (2 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (7 pages) |
1 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
10 November 2000 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 30 June 2000 (8 pages) |
15 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Return made up to 24/04/97; no change of members (5 pages) |
25 November 1999 | Full accounts made up to 30 June 1999 (6 pages) |
30 June 1999 | Return made up to 25/04/99; no change of members (7 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (6 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | New director appointed (3 pages) |
30 September 1998 | New director appointed (2 pages) |
12 August 1998 | Return made up to 25/04/98; no change of members (5 pages) |
12 January 1998 | Full accounts made up to 30 June 1997 (6 pages) |
3 August 1997 | Secretary's particulars changed (1 page) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | New secretary appointed (2 pages) |
10 February 1997 | Full accounts made up to 30 June 1996 (6 pages) |
22 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
22 May 1996 | Director resigned (1 page) |
25 July 1995 | New secretary appointed;new director appointed (2 pages) |
25 July 1995 | New director appointed (4 pages) |
25 July 1995 | Secretary resigned (4 pages) |
25 July 1995 | Director resigned (2 pages) |
24 July 1995 | Company name changed aprihold LIMITED\certificate issued on 25/07/95 (4 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: kempson house camomile street london EC3A 7AN (1 page) |
19 July 1995 | Accounting reference date notified as 30/06 (1 page) |
27 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 June 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Incorporation (54 pages) |