218 Bramhall Lane South
Bramhall
Cheshire
SK7 3AA
Director Name | Martin Howard Waite |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 May 2009) |
Role | Accountant |
Correspondence Address | 26 Fagley Croft Bradford West Yorkshire BD2 3JQ |
Secretary Name | Martin Howard Waite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 May 2009) |
Role | Accountant |
Correspondence Address | 26 Fagley Croft Bradford West Yorkshire BD2 3JQ |
Director Name | Graham Edward Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 January 1998) |
Role | Accountant |
Correspondence Address | Warren Hills Cottage Warren Hills Road Coalville Leicestershire LE67 4UY |
Director Name | Mr Paul Iwan Kucharskyi |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1993) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 17 Larchwood Avenue Groby Leicester Leicestershire LE6 0ER |
Director Name | Mr Michael David Clarke |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 January 1998) |
Role | Retailer |
Correspondence Address | The Huntsmans Lodge Paudy Lane Barrow On Soar Loughborough Leicestershire LE12 8HX |
Secretary Name | Graham Edward Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 January 1998) |
Role | Company Director |
Correspondence Address | Warren Hills Cottage Warren Hills Road Coalville Leicestershire LE67 4UY |
Director Name | Mr Richard Leonard Withers |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 1993(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 July 1995) |
Role | Sales & Marketing Dir |
Country of Residence | England |
Correspondence Address | 8 Manor Road Extension Oadby Leicestershire LE2 4FF |
Director Name | Vuchuru Sadhana Reddy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 1999) |
Role | Chartered Accountant |
Correspondence Address | Heathfield House Rotherhams Oak Lane Hockley Heath Warwickshire B94 6RW |
Director Name | Mr Christopher Paul McKinley Swan |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kissingtree House Kissingtree Lane Alveston Warwickshire CV37 7QT |
Secretary Name | Ian Peter Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 1999) |
Role | Solicitor |
Correspondence Address | 17 Claremont Road Leamington Spa Warwickshire CV31 3EH |
Director Name | Nigel Howard Robertshaw |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 12 Hall Drive Liversedge West Yorkshire WF15 7AH |
Director Name | Martyn Richard Sharp |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | Turnsteads Farm 173 Whitechapel Road Cleckheaton West Yorkshire BD19 6HW |
Secretary Name | Nigel Howard Robertshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 12 Hall Drive Liversedge West Yorkshire WF15 7AH |
Director Name | Ian Mills |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Sheraton House 4 Swan Road Harrogate North Yorkshire HG1 2SS |
Director Name | Mr James Miller Perrie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield 8 Brampton Road Bramhall Stockport Cheshire SK7 3BS |
Secretary Name | Mr Malcolm Lawson Shilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 June 2003) |
Role | Secretary |
Correspondence Address | 37 Claybank Drive Tottington Bury Lancashire BL8 4BU |
Director Name | Mr Malcolm Lawson Shilton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 June 2003) |
Role | Secretary |
Correspondence Address | 37 Claybank Drive Tottington Bury Lancashire BL8 4BU |
Registered Address | Maccess House, Longbow Close Bradley Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: spen lane cleckheaton west yorkshire BD19 4PG (1 page) |
12 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
20 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
9 October 2006 | Return made up to 03/08/06; full list of members (2 pages) |
21 June 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
23 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
30 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
27 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
11 August 2003 | Return made up to 06/07/03; full list of members (7 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: c/o maccess LTD waterside court crewe road baguley wythenshawe manchester M23 9BE (1 page) |
7 June 2003 | New secretary appointed;new director appointed (2 pages) |
7 June 2003 | Secretary resigned;director resigned (1 page) |
28 May 2003 | Full accounts made up to 30 September 2002 (7 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
29 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
20 December 2001 | Particulars of mortgage/charge (15 pages) |
14 November 2001 | Particulars of mortgage/charge (11 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: spen lane gomersal cleckheaton west yorkshire BD19 4PG (1 page) |
13 September 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
10 September 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
28 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
24 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
19 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned;director resigned (1 page) |
1 September 1999 | New director appointed (7 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: regal house birmingham road stratford-upon-avon warwickshire CV37 0BN (1 page) |
20 August 1999 | New secretary appointed;new director appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Declaration of assistance for shares acquisition (14 pages) |
12 August 1999 | Particulars of mortgage/charge (10 pages) |
12 August 1999 | Auditor's resignation (1 page) |
11 August 1999 | Resolutions
|
6 August 1999 | Particulars of mortgage/charge (7 pages) |
13 July 1999 | Return made up to 06/07/99; full list of members (5 pages) |
7 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1999 | Resolutions
|
5 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Resolutions
|
24 September 1998 | Resolutions
|
4 August 1998 | Return made up to 06/07/98; full list of members (5 pages) |
4 August 1998 | Location of register of members (1 page) |
4 August 1998 | Location of debenture register (1 page) |
26 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 January 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: 151 scudamore road leicester LE3 1UQ (1 page) |
23 January 1998 | Secretary resigned;director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
15 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
15 July 1997 | Return made up to 06/07/97; full list of members
|
16 July 1996 | Return made up to 06/07/96; no change of members
|
16 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
21 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
17 July 1995 | Return made up to 06/07/95; no change of members (4 pages) |
17 July 1995 | Director resigned (2 pages) |