Higher Fence Road Whitney Croft
Macclesfield
Cheshire
SK10 1RQ
Secretary Name | Mrs Moira Ann Lees |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1992(2 years, 5 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Bury Road Edgworth Bolton Lancashire BL7 0BU |
Director Name | Robert Charles Galley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1993(3 years after company formation) |
Appointment Duration | 31 years |
Role | Chartered Surveyor |
Correspondence Address | 50 Dundonald Road Didsbury Manchester M20 6RU |
Director Name | Christopher William Joseph Hirst |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1999(8 years, 12 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Chief Investment Manager |
Correspondence Address | Kerridgeside Farm Hough Hole Rainow Macclesfield Cheshire SK10 5UW |
Director Name | Rodney James Burgess |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1999(9 years after company formation) |
Appointment Duration | 25 years |
Role | Investment Manager (Property) |
Correspondence Address | 31 Tandle Hill Road Royton Oldham Lancashire OL2 5UX |
Director Name | Michael Brian Horswell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 March 1999) |
Role | Property Investment Man |
Correspondence Address | 5 Cottesmore Gardens Hale Barnes Altrincham Cheshire WA15 8TS |
Director Name | Mr Walter Roy Sharp |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 05 April 1993) |
Role | Group Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dennis Drive Chester Cheshire CH4 7RG Wales |
Director Name | Stephen Fitzmaurice Wood |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 March 1999) |
Role | Deputy Chief General Manager |
Correspondence Address | 46 Torkington Road Gatley Cheshire SK8 4PW |
Registered Address | Pricewaterhouse Coopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £1,000 |
Net Worth | £934,000 |
Cash | £948,000 |
Current Liabilities | £15,000 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 July 2001 | Dissolved (1 page) |
---|---|
19 April 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: po box 53 new century house manchester M60 4ES (1 page) |
3 November 2000 | Appointment of a voluntary liquidator (1 page) |
27 October 2000 | Declaration of solvency (3 pages) |
27 October 2000 | Resolutions
|
21 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Return made up to 01/09/00; full list of members (8 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 September 1999 | Return made up to 01/09/99; full list of members (9 pages) |
1 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 May 1999 | New director appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (3 pages) |
28 September 1998 | Return made up to 01/09/98; full list of members (9 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 September 1997 | Return made up to 01/09/97; full list of members (9 pages) |
29 August 1997 | Director's particulars changed (1 page) |
5 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 June 1997 | Ad 12/06/97--------- £ si 120000@1=120000 £ ic 1558998/1678998 (2 pages) |
12 September 1996 | Return made up to 01/09/96; full list of members (9 pages) |
21 August 1996 | Resolutions
|
20 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
16 August 1996 | Ad 31/07/96--------- £ si 12000@1=12000 £ ic 1522998/1534998 (1 page) |
16 August 1996 | Ad 31/07/96--------- £ si 24000@1=24000 £ ic 1498998/1522998 (1 page) |
16 August 1996 | Ad 31/07/96--------- £ si 24000@1=24000 £ ic 1534998/1558998 (2 pages) |
11 March 1996 | Ad 04/03/96--------- £ si 7000@1=7000 £ ic 1472998/1479998 (1 page) |
11 March 1996 | Ad 04/03/96--------- £ si 3500@1=3500 £ ic 1465998/1469498 (2 pages) |
11 March 1996 | Ad 04/03/96--------- £ si 7000@1=7000 £ ic 1479998/1486998 (1 page) |
11 March 1996 | Ad 04/03/96--------- £ si 3500@1=3500 £ ic 1469498/1472998 (1 page) |
13 December 1995 | Ad 07/12/95--------- £ si 41000@1=41000 £ ic 1424998/1465998 (2 pages) |
13 December 1995 | Ad 07/12/95--------- £ si 82000@1=82000 £ ic 1342998/1424998 (2 pages) |
13 December 1995 | Ad 07/12/95--------- £ si 82000@1=82000 £ ic 1260998/1342998 (2 pages) |
13 December 1995 | Ad 07/12/95--------- £ si 41000@1=41000 £ ic 1219998/1260998 (2 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
8 September 1995 | Return made up to 01/09/95; full list of members (18 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |