Offerton
Stockport
Cheshire
SK2 5XS
Director Name | William Hill |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 February 2008) |
Role | Secretary |
Correspondence Address | 3 Hurstwood Grove Offerton Stockport Cheshire SK2 5XS |
Director Name | Alan Robert Semple Rae |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2005(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 February 2008) |
Role | Ceo & President |
Correspondence Address | 100 Commerce Drive Suite 301 Newark Delaware 19713 De 19713 |
Director Name | Ian Williamson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 1999) |
Role | Consultant |
Correspondence Address | 11 Kingston Hill Cheadle Cheshire SK8 1JS |
Director Name | Mr Alan Robert Semple Rae |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 September 2001) |
Role | Company Director |
Correspondence Address | Sunhurst Cuckfield Road Ansty West Sussex RH17 5AG |
Director Name | Jonathan Richard Hayward Hastings Pockson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 September 1999) |
Role | Finance Director |
Correspondence Address | Coombeside 6 Brook Gardens Kingston Upon Thames Surrey KT2 7ET |
Director Name | Simon Sebastian Orange |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 September 2000) |
Role | Financial Advisor |
Correspondence Address | 22 Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Director Name | Alexander John Kolombos |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 September 1999) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Albert Street London NW1 7LU |
Secretary Name | Barrie Anderson Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | The Westwards Bradda Road Port Erin Isle Of Man IM9 6QA |
Director Name | Mr Oliver Charles Cooke |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 July 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Solelands Farm West Chiltington RH20 2LG |
Director Name | Brian Kenneth Raven |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | 10 Badgers Hill Virginia Water Surrey GU25 4SB |
Secretary Name | Mr Oliver Charles Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 July 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Solelands Farm West Chiltington RH20 2LG |
Director Name | Mr Anthony Dean Smith |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 June 2005) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Willow Glade Peover Lane Chelford Macclesfield Cheshire SK11 9AJ |
Director Name | Mr Philip Mark Shapiro |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 April 2003) |
Role | Property Company Director |
Country of Residence | England |
Correspondence Address | 2 Vardon Drive Wilmslow Cheshire SK9 2AQ |
Secretary Name | Stephen Howard Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 11 April 2000) |
Role | Company Director |
Correspondence Address | 109 Oakfield Street Altrincham Cheshire WA15 8HQ |
Director Name | Cyril Sexton Walsh |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 166 Bramhall Lane South Bramhall Stockport Cheshire SK7 2ED |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 2 Teejay Court 50-52 Alderley Road Wilmslow Cheshire SK9 1NT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
19 July 2007 | Application for striking-off (1 page) |
19 January 2007 | Declaration of solvency (6 pages) |
25 September 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 September 2006 | Re-registration of Memorandum and Articles (13 pages) |
25 September 2006 | Resolutions
|
25 September 2006 | Application for reregistration from PLC to private (1 page) |
24 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 February 2006 | Return made up to 30/10/05; full list of members (7 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
15 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 March 2005 | Return made up to 30/10/04; full list of members (16 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 March 2004 | Return made up to 30/10/03; full list of members (9 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 May 2003 | New director appointed (1 page) |
15 April 2003 | Director resigned (1 page) |
12 February 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
31 December 2002 | Return made up to 30/10/02; no change of members (7 pages) |
5 May 2002 | Full accounts made up to 30 September 2001 (13 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: unit 11 bridge road bus park bridge road haywards heath west sussex RH16 1TX (1 page) |
20 February 2002 | Return made up to 30/10/01; full list of members (18 pages) |
11 January 2002 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
18 May 2001 | Ad 20/04/01--------- £ si [email protected]=25000 £ ic 449034/474034 (3 pages) |
30 April 2001 | Full group accounts made up to 30 September 2000 (20 pages) |
26 April 2001 | Ad 13/02/01--------- £ si [email protected]=5133 £ ic 443901/449034 (2 pages) |
20 April 2001 | Ad 09/04/01--------- £ si [email protected]=1333 £ ic 442568/443901 (2 pages) |
11 April 2001 | Ad 27/03/01--------- £ si [email protected]=3333 £ ic 436085/439418 (2 pages) |
11 April 2001 | Ad 15/02/01--------- £ si [email protected]=2000 £ ic 440568/442568 (2 pages) |
11 April 2001 | Ad 19/02/01--------- £ si [email protected]=1150 £ ic 439418/440568 (2 pages) |
20 February 2001 | Ad 13/02/01--------- £ si [email protected]=3533 £ ic 432552/436085 (3 pages) |
7 February 2001 | Ad 04/01/01--------- £ si [email protected]=1000 £ ic 431552/432552 (2 pages) |
7 February 2001 | Ad 25/01/01--------- £ si [email protected]=2440 £ ic 429112/431552 (2 pages) |
17 January 2001 | Ad 04/01/01--------- £ si [email protected]=2400 £ ic 426712/429112 (3 pages) |
12 January 2001 | Return made up to 30/10/00; full list of members
|
5 January 2001 | Ad 12/12/00--------- £ si [email protected]=506 £ ic 426206/426712 (3 pages) |
18 December 2000 | Ad 07/06/00-10/11/00 £ si [email protected]=5081 £ ic 421125/426206 (4 pages) |
17 October 2000 | New director appointed (2 pages) |
10 October 2000 | Ad 31/01/00-20/06/00 £ si [email protected]=71804 £ ic 349321/421125 (14 pages) |
2 October 2000 | Director resigned (1 page) |
5 September 2000 | Ad 25/07/00--------- £ si [email protected]=11 £ ic 349310/349321 (2 pages) |
23 August 2000 | Ad 21/07/00--------- £ si [email protected]=11111 £ ic 338199/349310 (2 pages) |
23 August 2000 | Ad 25/07/00--------- £ si [email protected]=13116 £ ic 325083/338199 (2 pages) |
26 July 2000 | Resolutions
|
7 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
27 April 2000 | Full accounts made up to 30 September 1999 (19 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Secretary resigned;director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Return made up to 30/10/99; bulk list available separately
|
2 December 1999 | Ad 27/09/99--------- £ si [email protected]=300 £ ic 305031/305331 (2 pages) |
22 November 1999 | Resolutions
|
25 October 1999 | Director resigned (1 page) |
18 October 1999 | Resolutions
|
18 October 1999 | New director appointed (3 pages) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Ad 01/09/99--------- £ si [email protected]=300 £ ic 304731/305031 (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | New director appointed (3 pages) |
8 July 1999 | £ nc 375000/1000000 07/06/99 (2 pages) |
23 June 1999 | Ad 07/06/99--------- £ si [email protected]=1856 £ ic 302875/304731 (2 pages) |
27 May 1999 | Ad 10/05/99--------- £ si [email protected]=2875 £ ic 300000/302875 (2 pages) |
19 May 1999 | New secretary appointed;new director appointed (3 pages) |
17 May 1999 | New director appointed (3 pages) |
26 March 1999 | Statement of affairs (13 pages) |
26 March 1999 | Ad 11/02/99--------- £ si [email protected]=299998 £ ic 2/300000 (6 pages) |
26 March 1999 | Statement of affairs (13 pages) |
5 March 1999 | New director appointed (3 pages) |
5 March 1999 | New director appointed (3 pages) |
2 March 1999 | Listing of particulars (59 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: st james court brown street manchester M2 2JF (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New director appointed (3 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | New director appointed (3 pages) |
19 February 1999 | New director appointed (3 pages) |
16 February 1999 | Auditor's report (1 page) |
16 February 1999 | Re-registration of Memorandum and Articles (61 pages) |
16 February 1999 | Application for reregistration from private to PLC (1 page) |
16 February 1999 | £ nc 1000/375000 10/02/99 (1 page) |
16 February 1999 | Resolutions
|
16 February 1999 | Auditor's statement (1 page) |
16 February 1999 | S-div 10/02/99 (1 page) |
16 February 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
16 February 1999 | Declaration on reregistration from private to PLC (1 page) |
16 February 1999 | Balance Sheet (2 pages) |
30 October 1998 | Incorporation (14 pages) |