Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Secretary Name | Philip Graham Elsegood |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1996(79 years, 10 months after company formation) |
Appointment Duration | 27 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Gosland House Bowes Gate Road Bunbury Tarporley Cheshire CW6 9QA |
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2002(86 years after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney 35a Bollin Hill Wilmslow Cheshire SK9 4AN |
Director Name | Mr William Sones Woof |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2003(86 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fairways North Road Hale Altrincham Cheshire WA15 0NS |
Director Name | Mr Ian Gordon Falconer |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(75 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | The Stell Muirton Drem North Berwick East Lothian EH39 5LW Scotland |
Director Name | Mr Stewart John Smith |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(75 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | Whitebirk House Halcombe Road Greenmount Bury Greater Manchester BL8 4MB |
Secretary Name | Mr Stewart John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(75 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | Whitebirk House Halcombe Road Greenmount Bury Greater Manchester BL8 4MB |
Director Name | Mervyn John Riches |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(76 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 5 The Bridges Peebles Edinburgh EH45 8BP Scotland |
Secretary Name | Mervyn John Riches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(76 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 5 The Bridges Peebles Edinburgh EH45 8BP Scotland |
Director Name | Mr Ronald Young Ballantyne |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(77 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Westway Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Secretary Name | Mr Ronald Young Ballantyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(77 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 September 1996) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Westway Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds 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 | £1,194,363 |
Latest Accounts | 31 December 2001 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 April 2005 | Dissolved (1 page) |
---|---|
7 January 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 October 2004 | Liquidators statement of receipts and payments (5 pages) |
14 April 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: po box no 1 tatton street knutsford cheshire WA16 6AY (1 page) |
24 March 2003 | Declaration of solvency (3 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | Appointment of a voluntary liquidator (1 page) |
4 February 2003 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
31 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (5 pages) |
25 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
27 July 1999 | Return made up to 25/06/99; no change of members (10 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
9 July 1998 | Return made up to 25/06/98; no change of members (12 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
3 July 1997 | Return made up to 25/06/97; full list of members
|
21 May 1997 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | New secretary appointed (2 pages) |
3 July 1996 | Return made up to 25/06/96; no change of members (10 pages) |
2 June 1996 | Full accounts made up to 31 October 1995 (8 pages) |
24 May 1995 | Full accounts made up to 31 October 1994 (8 pages) |
6 June 1994 | Full accounts made up to 31 October 1993 (9 pages) |
27 May 1993 | Full group accounts made up to 31 October 1992 (16 pages) |
1 August 1991 | Accounts made up to 31 October 1990 (26 pages) |