Nether Alderley
Macclesfield
Cheshire
SK10 4TX
Secretary Name | Ms Harriet Jane Dudgeon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(5 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 29 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Soss Moss Cottage Nursery Lane Nether Alderley Macclesfield Cheshire SK10 4TX |
Director Name | Patrick Joseph Convery |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 1995(2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 January 1996) |
Role | Leisure Consultant |
Correspondence Address | 11 Newton Road Urmston Manchester M41 5AF |
Secretary Name | Allan Pollitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 June 1997) |
Role | Company Director |
Correspondence Address | 46 Kielder Square James Park Eccles New Road Salford Manchester M5 4UL |
Director Name | Mr Paul Anthony Fahey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Green Warburton Lymm Cheshire WA13 9SS |
Secretary Name | Angela Madeline Fahey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | 38 Cornhill Road Davyhulme Manchester M41 5TD |
Director Name | Mr Patrick John Keely |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Soss Moss Cottage Nursery Lane Nether Alderley Macclesfield Cheshire SK10 4TX |
Secretary Name | Ms Harriet Jane Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Soss Moss Cottage Nursery Lane Nether Alderley Macclesfield Cheshire SK10 4TX |
Director Name | Michael John Clewes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2001) |
Role | Site Manager |
Correspondence Address | 11 Maureen Grove Newcastle Staffordshire ST5 9NW |
Secretary Name | Mark Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2001) |
Role | Sales Representative |
Correspondence Address | 156 Blurton Road Stoke On Trent Staffordshire ST3 2DG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bollin House Riverside Park Bollin Link Wilmslow Cheshire SK9 1DP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2002 | Voluntary strike-off action has been suspended (1 page) |
10 May 2002 | Application for striking-off (1 page) |
19 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
10 November 2000 | Return made up to 18/08/00; full list of members
|
25 October 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
27 March 2000 | Return made up to 18/08/99; full list of members (5 pages) |
28 October 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: ex mayfair cinema bury old road whitefield manchester M45 6AG (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
22 July 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
29 June 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
28 August 1997 | Full accounts made up to 31 May 1996 (6 pages) |
15 August 1997 | New director appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Resolutions
|
25 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: 3RD floor paragon house seymour grove old trafford manchester M16 0LN (1 page) |
17 June 1997 | New secretary appointed (1 page) |
7 April 1997 | Return made up to 14/11/96; full list of members
|
22 October 1996 | Accounting reference date shortened from 30/11/96 to 31/05/96 (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: brunswick square union street oldham OL11 (1 page) |
7 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 December 1995 | Director resigned;new director appointed (2 pages) |
7 December 1995 | Resolutions
|
29 November 1995 | Company name changed speed 5161 LIMITED\certificate issued on 30/11/95 (4 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
14 November 1995 | Incorporation (34 pages) |