Knutsford
Cheshire
WA16 0DN
Secretary Name | George Gadd And Lane Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2000(23 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months |
Correspondence Address | The Spinney New Platt Lane, Cranage Crewe Cheshire CW4 8HS |
Director Name | Mrs Anne Hanley |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | The Spinney New Platt Lant Cranage Crewe Cheshire CW4 8HS |
Director Name | Mr David Gerard Hanley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(14 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 March 1995) |
Role | Charity Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 New Town Road Colchester Essex CO1 2EF |
Director Name | Miss Philippa Jane Hanley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(14 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 March 1995) |
Role | Receptionist |
Correspondence Address | 3 Ellishaw Row Salford Lancashire M5 4UJ |
Director Name | Thomas Michael Gerrard Hanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 February 2000) |
Role | Aviation Consultant |
Correspondence Address | The Spinney New Platt Lane, Cranage Crewe Cheshire CW4 8HS |
Director Name | Mrs Clare Elizabeth Jones |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(14 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 March 1995) |
Role | Secretary |
Correspondence Address | 24 Wiggett Grove Binfield Bracknell Berkshire RG12 5DY |
Director Name | Mrs Edwina Mary Slade |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(14 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 March 1995) |
Role | Physiotherapist |
Correspondence Address | The Spinney New Platt Lane Cranage Crewe Cheshire CW4 8HS |
Secretary Name | Thomas Michael Gerrard Hanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | The Spinney New Platt Lane, Cranage Crewe Cheshire CW4 8HS |
Director Name | Jeffrey Stewart Bloomberg |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 5 Longworth Way Liverpool Merseyside L25 6JJ |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £450 |
Gross Profit | £450 |
Net Worth | £8,429 |
Current Liabilities | £18,812 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
19 February 2005 | Dissolved (1 page) |
---|---|
19 November 2004 | Return of final meeting of creditors (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 150, ashley road, hale, altrincham, cheshire, WA15 9SA. (1 page) |
11 March 2002 | Appointment of a liquidator (1 page) |
22 February 2002 | Order of court to wind up (2 pages) |
6 February 2002 | Order of court to wind up (2 pages) |
7 January 2002 | Director's particulars changed (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Return made up to 22/02/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
22 January 2001 | New director appointed (2 pages) |
25 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
21 February 2000 | New director appointed (2 pages) |
16 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
18 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
8 January 1999 | Full accounts made up to 30 April 1998 (8 pages) |
19 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
13 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Return made up to 22/02/97; no change of members (6 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
21 June 1996 | Full accounts made up to 30 April 1995 (9 pages) |
22 February 1996 | Return made up to 22/02/96; full list of members
|