Cheadle
Cheshire
SK8 1HY
Secretary Name | Mr David Michael Shalom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2004(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Valley Road Cheadle Cheshire SK8 1HY |
Director Name | Mr Joseph Claude Dwek |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coppins 16 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 May 1996) |
Role | Solicitor's Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Keith Froud |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 May 1996) |
Role | Solicitor |
Correspondence Address | 12 Cavalier Drive Apperley Bridge Bradford West Yorkshire BD10 0UF |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 May 1996) |
Role | Solicitor's Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Mr Alan Howard Jerome |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 1998) |
Role | Chairman And Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Holme House Lowe Mill Lane Addingham Ilkley West Yorkshire LS29 0QP |
Director Name | Stephen Michael Jerome |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 1997) |
Role | Managing Director |
Correspondence Address | Staircase House Bramhope Leeds LS16 9JD |
Secretary Name | Ian Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2000) |
Role | Finance Director |
Correspondence Address | 2 Beechwood Drive Skipton North Yorkshire BD23 1TY |
Director Name | Ian Martin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2000) |
Role | Finance Director |
Correspondence Address | 2 Beechwood Drive Skipton North Yorkshire BD23 1TY |
Director Name | Mr John Ramsden Taylor |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 1998(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodville House Harry Lane, Oxenhope Keighley West Yorkshire BD22 9JW |
Director Name | Mr John Humphries |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(3 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 34 Waddow Grove Waddington Clitheroe Lancashire BB7 3JL |
Secretary Name | Mr Stephen George Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Methuen Drive Hoghton Preston Lancashire PR5 0JL |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | Mr Timothy Guy Roberts |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | John Keith Smith |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2005) |
Role | Managing Director |
Correspondence Address | Longdale House Wincle Macclesfield Cheshire SK11 0QJ |
Registered Address | Suite 1, Courthill House 66 Water Lane Wilmslow Cheshire SK9 5AP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
11 September 2006 | Application for striking-off (1 page) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
21 October 2005 | Director resigned (1 page) |
30 July 2005 | New director appointed (3 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page) |
5 April 2005 | Return made up to 13/03/05; full list of members (2 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: fence avenue macclesfield cheshire SK10 1LW (1 page) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
14 April 2004 | Return made up to 13/03/04; full list of members
|
24 March 2004 | New director appointed (3 pages) |
19 February 2004 | New director appointed (3 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: chatsworth works dalton lane keighley west yorkshire BD21 4HR (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Return made up to 13/03/03; full list of members (6 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
2 December 2002 | Director's particulars changed (1 page) |
17 September 2002 | New secretary appointed (1 page) |
16 September 2002 | Secretary resigned (1 page) |
23 May 2002 | Return made up to 13/03/02; full list of members
|
23 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
21 March 2001 | Secretary resigned (1 page) |
29 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: victoria works shipley west yorkshire BD17 7EF (1 page) |
27 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
9 February 2000 | Auditor's resignation (1 page) |
18 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
15 October 1999 | Particulars of mortgage/charge (11 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | New director appointed (2 pages) |
13 April 1999 | Return made up to 13/03/99; full list of members
|
19 March 1999 | New director appointed (2 pages) |
7 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
3 December 1998 | Auditor's resignation (1 page) |
19 November 1998 | Auditor's resignation (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Memorandum and Articles of Association (8 pages) |
24 September 1997 | New director appointed (2 pages) |
8 June 1997 | Return made up to 13/03/97; full list of members
|
19 November 1996 | Company name changed thurifield LIMITED\certificate issued on 20/11/96 (3 pages) |
10 May 1996 | Director resigned (2 pages) |
10 May 1996 | New director appointed (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Secretary resigned;director resigned (1 page) |
10 May 1996 | New secretary appointed (2 pages) |
9 April 1996 | New secretary appointed;new director appointed (1 page) |
9 April 1996 | Secretary resigned;director resigned (2 pages) |
9 April 1996 | New director appointed (1 page) |
9 April 1996 | Registered office changed on 09/04/96 from: 50 lincoln's inn fields london WC2A 3PF (1 page) |
9 April 1996 | Director resigned (2 pages) |
13 March 1996 | Incorporation (16 pages) |