Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Secretary Name | Duncan Stewart Balme |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1996(4 years, 10 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 101 Portree Drive Holmes Chapel Cheshire CW4 7JF |
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2002(11 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney 35a Bollin Hill Wilmslow Cheshire SK9 4AN |
Director Name | Mr William Sones Woof |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2003(11 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fairways North Road Hale Altrincham Cheshire WA15 0NS |
Director Name | Mr Ian Gordon Falconer |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | Hamilton Lodge Hamilton Road North Berwick East Lothian EH39 4NA Scotland |
Director Name | Mervyn John Riches |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 5 The Bridges Peebles Edinburgh EH45 8BP Scotland |
Secretary Name | Mervyn John Riches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 5 The Bridges Peebles Edinburgh EH45 8BP Scotland |
Director Name | Mr Ronald Young Ballantyne |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Westway Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Secretary Name | Dennis Alfred Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tynron Grove Noctorum Prenton Merseyside CH43 9WL 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 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 April 2005 | Dissolved (1 page) |
---|---|
6 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) |
14 April 2004 | Liquidators statement of receipts and payments (5 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
24 March 2003 | Appointment of a voluntary liquidator (1 page) |
24 March 2003 | Resolutions
|
24 March 2003 | Declaration of solvency (3 pages) |
4 February 2003 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
5 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
8 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
22 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
16 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
18 April 1999 | Director resigned (1 page) |
16 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
12 November 1998 | Return made up to 18/10/98; no change of members
|
29 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
23 October 1997 | Return made up to 18/10/97; no change of members (11 pages) |
16 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
6 November 1996 | Return made up to 18/10/96; full list of members (13 pages) |
23 August 1996 | Secretary resigned (2 pages) |
23 August 1996 | New secretary appointed (1 page) |
26 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
30 October 1995 | Return made up to 18/10/95; no change of members (22 pages) |
24 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |