Urmston
Manchester
Lancashire
M41 9EP
Director Name | Angus Lushington Wylie Brown |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1999(65 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Rockford Lodge Knutsford Cheshire WA16 8AH |
Director Name | Mr Anthony Mark Biggs |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1999(65 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree House 2 Braddens Furlong Long Crendon Buckinghamshire HP18 9BL |
Director Name | Stuart John Brock |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Greenfield Cottage Greenfield Lane Rowton Chester Cheshire CH2 2PA Wales |
Director Name | Andrew Michael Davis |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(57 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Lache Lane Chester Cheshire CH4 7LP Wales |
Director Name | Peter John Egerton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(57 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | The Wilderness Lea Laughton Horton Rudyard Staffordshire ST13 8PZ |
Director Name | James Colin Oldroyd |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(57 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 09 January 1992) |
Role | Company Director |
Correspondence Address | Roxburgh Legh Road Knutsford Cheshire WA16 8NR |
Director Name | James Anthony Quick |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(57 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | The Spinney 106 Park Road Hale Altrincham Cheshire WA15 9JT |
Director Name | Norman Quick |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Birkin House Ashley Altrincham Cheshire WA14 3QL |
Secretary Name | Brian Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(57 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | 46 Marlborough Avenue Cheadle Hulme Cheadle Cheshire SK8 7AW |
Director Name | Mr Alec Barclay Murray |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(57 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 February 1999) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Harrop Road Hale Altrincham Cheshire WA15 9DQ |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2000 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 July 2019 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
2 June 2001 | Dissolved (1 page) |
2 March 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 March 2000 | Appointment of a voluntary liquidator (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: centre house village way trafford park manchester M17 1QG (1 page) |
24 February 2000 | Declaration of solvency (3 pages) |
24 February 2000 | Resolutions
|
27 January 2000 | Secretary's particulars changed (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 October 1999 | Return made up to 11/09/99; no change of members (4 pages) |
25 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
28 October 1998 | Resolutions
|
13 October 1998 | Return made up to 11/09/98; no change of members (4 pages) |
29 July 1998 | Auditor's resignation (1 page) |
8 October 1997 | Return made up to 11/09/97; full list of members (6 pages) |
19 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: centre house, ashburton road east, trafford park, manchester. M17 1QG (1 page) |
2 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
4 October 1996 | Return made up to 11/09/96; full list of members (6 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
26 September 1995 | Return made up to 11/09/95; no change of members (4 pages) |
6 November 1933 | Incorporation (38 pages) |