Bollington
Cheshire
SK10 5LQ
Director Name | Paul Davidson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 2002) |
Role | Inventor |
Correspondence Address | Chelford House Chelford Road Prestbury Cheshire SK10 4PT |
Secretary Name | Mr Adrian Philip Binney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldby House Stackhouse Lane Stackhouse Giggleswick Settle North Yorkshire BD24 0DW |
Secretary Name | Mr Harry Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Birch Road Upper Mill Oldham Lancashire OL3 6JN |
Director Name | Mr Harry Hayes |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 August 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 21 Birch Road Upper Mill Oldham Lancashire OL3 6JN |
Director Name | Mr Ian William Sherwood |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 June 2002) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 2 Esher Drive Brooklands Sale Cheshire M33 3PE |
Director Name | Mr Douglas Malcolm John Leech |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(1 year, 6 months after company formation) |
Appointment Duration | 5 months (resigned 22 October 2002) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Rowen Conwy Gwynedd LL32 8YP Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | King Edward House 1 Jordangate Macclesfield Cheshire SK10 1EE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Latest Accounts | 30 November 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 June 2007 | Dissolved (1 page) |
---|---|
17 May 2005 | Dissolution deferment (2 pages) |
21 April 2005 | Dissolution deferment (1 page) |
21 April 2005 | Completion of winding up (1 page) |
19 December 2002 | Secretary resigned;director resigned (1 page) |
18 December 2002 | Order of court to wind up (2 pages) |
13 December 2002 | Order of court to wind up (2 pages) |
25 October 2002 | Director resigned (1 page) |
4 September 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
20 March 2002 | Return made up to 09/11/01; full list of members (5 pages) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | New secretary appointed (2 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: aldby house stackhouse lane, stackhouse settle north yorkshire BD24 0DW (1 page) |
17 September 2001 | Director's particulars changed (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Director resigned (2 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Secretary resigned (2 pages) |
27 February 2001 | Company name changed visionprize LIMITED\certificate issued on 27/02/01 (2 pages) |
6 November 2000 | Incorporation (11 pages) |