Prestbury
Macclesfield
Cheshire
SK10 4PT
Director Name | Christine Ann Richardson |
---|---|
Date of Birth | September 1954 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | Thieves Hollow Chelford Road Prestbury Macclesfield Cheshire SK10 4PT |
Director Name | Mr Andrew Charles Hennell |
---|---|
Date of Birth | February 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1997(4 years after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Stag Hollow Holehouse Lane Langley Macclesfield Cheshire SK11 0NB |
Secretary Name | Mr Andrew Charles Hennell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1997(4 years after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Stag Hollow Holehouse Lane Langley Macclesfield Cheshire SK11 0NB |
Director Name | Mr John Barry Marsh |
---|---|
Date of Birth | February 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | 2 Grange Farm Barn Maltkiln Lane Bispham Ormskirk Lancashire L40 3SH |
Director Name | Mr William John Shepherd |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 1997) |
Role | D |
Correspondence Address | 10 Pennine Drive Altrincham Cheshire WA14 4NH |
Secretary Name | Ms Mandy Jane Cooksley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard Smiths Lane Weaverham Northwich Cheshire CW8 3HF |
Director Name | Mr Michael Elliot Perkins |
---|---|
Date of Birth | July 1944 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 March 1995(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 December 1996) |
Role | Non Food Buying Director |
Country of Residence | England |
Correspondence Address | Station House Stutton Tadcaster North Yorkshire LS24 9BQ |
Secretary Name | Alice Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 1996) |
Role | Financial Controller |
Correspondence Address | 67 Temple Road Prenton Birkenhead Merseyside L42 9JZ |
Secretary Name | Mr William John Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(3 years after company formation) |
Appointment Duration | 1 year (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 10 Pennine Drive Altrincham Cheshire WA14 4NH |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 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 |
---|---|
Cash | £86,504 |
Current Liabilities | £94,703 |
Latest Accounts | 31 December 2000 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 September 2002 | Dissolved (1 page) |
---|---|
21 June 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: emerson house albert street eccles manchester M30 0BS (1 page) |
7 September 2001 | Declaration of solvency (4 pages) |
7 September 2001 | Resolutions
|
7 September 2001 | Appointment of a voluntary liquidator (2 pages) |
24 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 January 2000 | Return made up to 19/01/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 January 1999 | Return made up to 19/01/99; no change of members
|
5 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
22 April 1998 | Director's particulars changed (1 page) |
9 March 1998 | Full accounts made up to 31 December 1996 (19 pages) |
17 February 1998 | Return made up to 19/01/98; no change of members (6 pages) |
5 January 1998 | Director resigned (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: mancos house crewe road baguley,manchester M23 9BE (1 page) |
25 February 1997 | Return made up to 19/01/97; full list of members
|
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | Secretary resigned;director resigned (1 page) |
7 February 1997 | New secretary appointed;new director appointed (2 pages) |
19 January 1997 | Full accounts made up to 31 December 1995 (17 pages) |
15 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 January 1996 | Return made up to 19/01/96; no change of members
|
31 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 August 1995 | New secretary appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
15 June 1994 | Full accounts made up to 31 December 1993 (15 pages) |
26 April 1993 | Resolutions
|
16 April 1993 | Memorandum and Articles of Association (29 pages) |