Wilmslow
SK9 1BU
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2013(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Secretary Name | Mrs Abigail Mattison |
---|---|
Status | Closed |
Appointed | 16 June 2014(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Keith Lassman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 The Oaks Oxhey Hertfordshire WD19 4LR |
Director Name | Michael Harris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Harcourt House 19 Cavendish Square London W1A 2AW |
Secretary Name | Michael Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Harcourt House 19 Cavendish Square London W1A 2AW |
Director Name | Christopher Dennis Root |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 August 1998) |
Role | Investment Director |
Correspondence Address | 29 Selwyn Avenue Richmond Surrey TW9 2HB |
Director Name | Mr Mahesh Shivabhai Patel |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Avenue Pinner Middlesex HA5 5BN |
Director Name | Mr David Stewart Howard |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Daglingworth House Church Road Daglingworth Cirencester Gloucestershire GL7 7AG Wales |
Secretary Name | Anthony Michael McGing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Pollards Hill North London SW16 4PA |
Director Name | Mr Graham Nicholas Elliott |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 September 2002) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 9 Bowmans Close Steyning West Sussex BN44 3SR |
Director Name | Michael John Newman |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Southover Springfield Lane Colgate West Sussex RH12 4TA |
Director Name | David Andrew Lowe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Boreley House Boreley Ombersley Droitwich Worcestershire WR9 0HU |
Director Name | Mr Graham Nicholas Elliott |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bowmans Close Steyning West Sussex BN44 3SR |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Geoffrey Michael Crowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(7 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Secretary Name | Mr Geoffrey Michael Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Canwick Hill Canwick Lincoln Lincolnshire LN4 2RF |
Registered Address | Norcliffe House Station Road Wilmslow SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
425k at £1 | Fshc Jersey Developments LTD 72.44% Cumulative Redeemable Preference |
---|---|
323.3k at £0.5 | Fshc Jersey Developments LTD 27.56% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2015 | Application to strike the company off the register (3 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 October 2015 | Statement of capital on 5 October 2015
|
5 October 2015 | Resolutions
|
5 October 2015 | Statement of capital on 5 October 2015
|
5 October 2015 | Solvency Statement dated 29/09/15 (1 page) |
5 October 2015 | Statement by Directors (1 page) |
2 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
10 November 2014 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
13 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
11 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
17 August 2012 | Resolutions
|
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
25 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
14 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (19 pages) |
5 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
23 December 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
7 September 2007 | Return made up to 26/08/07; full list of members (7 pages) |
19 September 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
1 September 2006 | Return made up to 26/08/06; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 30 June 2005 (14 pages) |
6 September 2005 | Return made up to 26/08/05; full list of members (7 pages) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (3 pages) |
21 April 2005 | New director appointed (5 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed;new director appointed (14 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 69 eccleston square london SW1V 1PJ (1 page) |
21 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
31 March 2005 | Auditor's resignation (1 page) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Full accounts made up to 30 June 2003 (12 pages) |
2 September 2004 | Return made up to 26/08/04; no change of members (7 pages) |
12 August 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
21 November 2003 | Return made up to 26/08/03; full list of members (6 pages) |
19 November 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
30 May 2003 | New director appointed (2 pages) |
27 February 2003 | Accounts for a small company made up to 30 June 2001 (7 pages) |
19 February 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 November 2002 | Return made up to 26/08/02; full list of members (7 pages) |
19 November 2002 | New director appointed (3 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
16 August 2002 | Amending 122 (2 pages) |
16 August 2002 | Amending 882R dated 16/10/01 (2 pages) |
16 August 2002 | Amending resolution (3 pages) |
13 May 2002 | Secretary's particulars changed (1 page) |
28 October 2001 | Ad 16/10/01--------- £ si [email protected]=5836 £ ic 1000000/1005836 (2 pages) |
28 October 2001 | Ad 16/10/01--------- £ si [email protected]=5836 £ ic 1005836/1011672 (2 pages) |
28 October 2001 | Conve 16/10/01 (1 page) |
28 October 2001 | Resolutions
|
1 October 2001 | Full accounts made up to 30 June 2000 (13 pages) |
25 September 2001 | Return made up to 26/08/01; full list of members (7 pages) |
25 April 2001 | Full accounts made up to 30 June 1999 (14 pages) |
28 February 2001 | Return made up to 26/08/00; full list of members (7 pages) |
18 October 1999 | Return made up to 26/08/99; no change of members (10 pages) |
23 March 1999 | Director resigned (1 page) |
14 March 1999 | New director appointed (3 pages) |
9 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
23 October 1998 | Return made up to 26/08/98; full list of members (6 pages) |
9 July 1998 | Particulars of mortgage/charge (5 pages) |
8 June 1998 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
17 April 1998 | Amended 288A (3 pages) |
16 April 1998 | Amending form 123 (1 page) |
30 March 1998 | Resolutions
|
25 February 1998 | New secretary appointed (3 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (3 pages) |
20 February 1998 | Ad 03/02/98--------- £ si [email protected]=149998 £ si 850000@1=850000 £ ic 2/1000000 (2 pages) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | £ nc 100000/1460000 03/02/98 (1 page) |
10 February 1998 | Div 03/02/98 (1 page) |
10 February 1998 | Director resigned (1 page) |
26 August 1997 | Incorporation (14 pages) |