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(17 years, 8 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 |
Secretary Name | Mr Michael Ronald Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2001(19 years, 4 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kentmere Road Aylesbury Buckinghamshire HP21 7HZ |
Director Name | Mr David Jonathan Fielding |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 1993) |
Role | Sales Director |
Correspondence Address | 60 Lower Lambricks Rayleigh Essex SS6 8DB |
Director Name | Mr Harold Burns |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 February 1993) |
Role | Managing Director |
Correspondence Address | Glen House Badgers Way Benfleet Essex |
Secretary Name | Kenneth Richard Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | Aurora Hambro Hill Rayleigh Essex SS6 9NH |
Secretary Name | Mr David Jonathan Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(10 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 60 Lower Lambricks Rayleigh Essex SS6 8DB |
Secretary Name | Geoffrey Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(11 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 32 Heathleigh Drive Langdon Hills Basildon Essex SS16 6AR |
Director Name | Giles Edward Charles Andrews |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 November 1997) |
Role | Company Director |
Correspondence Address | Flat 36 50 Narrow Street London E14 8BP |
Director Name | Graham Gordon Lintott |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | Hatch House Thorndon Park Herongate Brentwood Essex CM13 3SA |
Secretary Name | David Stephen Dannhauser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(11 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 28 Carrington Square Harrow Middlesex HA3 6TF |
Secretary Name | Mr Stephen Geoffrey Fossey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 November 1997) |
Role | Company Director |
Correspondence Address | 10 Lambs Close Dunstable Bedfordshire LU5 4QA |
Director Name | Rodney Philip Smith |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | Lawling Place The Esplanade West Mayland Sea Essex CM3 6AW |
Director Name | Mr Martin Edward Ellison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Longcroft Avenue Harpenden Hertfordshire AL5 2QY |
Director Name | Peter John Egerton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | The Wilderness Lea Laughton Horton Rudyard Staffordshire ST13 8PZ |
Director Name | Mr Alec Barclay Murray |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 1999) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Harrop Road Hale Altrincham Cheshire WA15 9DQ |
Secretary Name | Brian Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(15 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | 46 Marlborough Avenue Cheadle Hulme Cheadle Cheshire SK8 7AW |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 2001) |
Role | Secretary |
Correspondence Address | 62 Redesmere Park Urmston Manchester Lancashire M41 9EP |
Director Name | Andrew Michael Davis |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Lache Lane Chester Cheshire CH4 7LP Wales |
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 | £1,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 April 2005 | Dissolved (1 page) |
---|---|
4 January 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 October 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: 9 bond court leeds west yorkshire LS1 2SN (1 page) |
9 October 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: centre house village way trafford park manchester M17 1QG (1 page) |
24 September 2001 | Appointment of a voluntary liquidator (1 page) |
20 September 2001 | Declaration of solvency (6 pages) |
20 September 2001 | Resolutions
|
4 May 2001 | New secretary appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
14 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
25 April 2000 | Return made up to 31/12/99; full list of members (4 pages) |
27 January 2000 | Secretary's particulars changed (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
25 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
8 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 September 1998 | Auditor's resignation (1 page) |
30 January 1998 | Return made up to 31/12/97; full list of members (20 pages) |
13 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD (1 page) |
8 December 1997 | Auditor's resignation (1 page) |
8 December 1997 | Secretary resigned (1 page) |
30 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Director resigned (1 page) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 November 1996 | Auditor's resignation (1 page) |
8 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD (1 page) |
28 May 1996 | Registered office changed on 28/05/96 from: latimer road luton bedfordshire LU1 3BH (1 page) |
12 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
29 July 1995 | Particulars of mortgage/charge (12 pages) |
29 July 1995 | Particulars of mortgage/charge (8 pages) |
22 June 1995 | Company name changed dunham & haines (southend) limit ed\certificate issued on 23/06/95 (6 pages) |