Heaton Moor
Stockport
Cheshire
SK4 4ND
Director Name | Mr Norman Niven |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 March 1995(12 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 January 2000) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 61 Barcheston Road Cheadle Stockport Cheshire SK8 1LJ |
Director Name | Mr Julian Peter Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 25 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timberlea, Warminster Road South Newton Salisbury Wiltshire SP2 0QW |
Director Name | Mr Mark Ellerby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 25 January 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Burton Grange Burton Leonard Harrogate North Yorkshire HG3 3SU |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 25 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briarfield Moor Lane Burley In Wharfedale West Yorkshire LS29 7AF |
Director Name | Mr Arthur David Walford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 25 January 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Secretary Name | Julian Philip Sanders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1998(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Darrick Wood Road Orpington Kent BR6 8AW |
Director Name | Neil Robert Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1999(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 25 January 2000) |
Role | Accountant |
Correspondence Address | 16 Annfield Grove Stirling FK8 2BN Scotland |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Secretary Name | Mr Norman Niven |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 March 1995(12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Barcheston Road Cheadle Stockport Cheshire SK8 1LJ |
Registered Address | Bridge House Outwood Lane Horsforth Leeds LS18 4UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
24 August 1999 | Application for striking-off (2 pages) |
5 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
19 April 1999 | Resolutions
|
16 April 1999 | Return made up to 04/03/99; full list of members (35 pages) |
3 March 1999 | New director appointed (3 pages) |
29 January 1999 | Director's particulars changed (1 page) |
14 January 1999 | Location of register of members (1 page) |
17 November 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
11 November 1998 | Resolutions
|
2 October 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
22 September 1998 | Resolutions
|
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Return made up to 04/03/96; change of members; amend (6 pages) |
16 September 1998 | Return made up to 04/03/98; full list of members (27 pages) |
16 September 1998 | Return made up to 04/03/97; full list of members (6 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: surgichem house milton court horsfield way bredbury park industrial estate bredbury stockport SK6 2TD (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
7 August 1998 | Director's particulars changed (1 page) |
10 February 1998 | New director appointed (6 pages) |
10 February 1998 | New director appointed (6 pages) |
10 February 1998 | New director appointed (8 pages) |
10 February 1998 | New director appointed (4 pages) |
7 November 1997 | Ad 01/03/95--------- £ si 999@1 (2 pages) |
30 January 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
29 September 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
23 April 1996 | Return made up to 04/03/96; no change of members (4 pages) |
8 September 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
8 September 1995 | Resolutions
|
30 August 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
14 August 1995 | Registered office changed on 14/08/95 from: surgichem house 5 milton court horsfield way bredbury stockport cheshire SK6 2DT (1 page) |
14 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 July 1995 | Return made up to 04/03/95; full list of members
|
21 July 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |