Dukinfield
Cheshire
SK16 5RN
Director Name | Mr Michael John McDonough |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2000(88 years after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cathedral Close Dukinfield Cheshire SK16 5RN |
Director Name | Marco Gadola |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 31 July 2003(90 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | Im Bungert 1 Wettingen 5430 Switzerland |
Director Name | Mr Wayne Beedle |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2004(91 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Scholes Field Close Scholes Rotherham South Yorkshire S61 2XX |
Director Name | Jonathan Robert Allmey |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(79 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 March 2004) |
Role | Company Director |
Correspondence Address | Four Winds 125 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4NR |
Director Name | Frederick Joseph Connolly |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(79 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | 9 Brenda Crescent Thornton Liverpool Merseyside L23 4TY |
Director Name | Kenneth Frederick Hallam |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(79 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | 49 Birch Road Congleton Cheshire CW12 4NN |
Director Name | Mr Jeremy John Hamer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(79 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | The Willows Well Lane Mollington Chester CH1 6LD Wales |
Director Name | John Harold Renshaw |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(79 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | Stonecrop Dorking Road Walton On The Hill Tadworth Surrey KT20 7TL |
Director Name | Mr Peter James Renshaw |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(79 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | Greenaway Warren Drive Kingswood Tadworth Surrey KT20 6PZ |
Director Name | Brian Roynon Curle |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(88 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | Oakwood Peggies Knowe Dolphinton West Linton Peeblesshire EH46 7AL Scotland |
Director Name | Mr Malcolm Stuart Swift |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(90 years after company formation) |
Appointment Duration | 10 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Selbourne Church Road Cookham Dean Berkshire SL6 9PR |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £863,714 |
Latest Accounts | 31 December 2002 (20 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 June 2005 | Dissolved (1 page) |
---|---|
7 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: crown street liverpool L8 7RF (1 page) |
29 July 2004 | Resolutions
|
29 July 2004 | Declaration of solvency (3 pages) |
29 July 2004 | Appointment of a voluntary liquidator (1 page) |
14 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
9 September 2003 | Director resigned (1 page) |
14 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
8 September 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
2 June 2002 | Return made up to 12/04/02; full list of members (7 pages) |
29 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
8 May 2001 | Return made up to 12/04/01; full list of members
|
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
6 October 2000 | Resolutions
|
5 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
12 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
13 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
5 September 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
23 May 1997 | Return made up to 12/04/97; no change of members
|
24 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
16 August 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
25 April 1995 | Return made up to 12/04/95; full list of members
|