Tarporley
Cheshire
CW6 0DG
Director Name | Steven Charles Watts |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1997(2 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 321 Kingsway Gatley Cheadle Cheshire SK8 1LP |
Secretary Name | Dr Christopher John Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 1997(2 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 83 Eaton Road Tarporley Cheshire CW6 0DG |
Director Name | Trevor Ford |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Netherhall Road Baildon Bradford West Yorkshire BD17 6QD |
Secretary Name | Janet Lesley Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Gosling Road Croft Warrington WA3 7NL |
Director Name | Maxine Victoria Scott Howarth |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 March 1997) |
Role | Wholesalers |
Correspondence Address | Briercliffe House 108 Church Street Littleborough Lancashire |
Secretary Name | Mr William Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 1997) |
Role | Clock & Barometer Manufacturer |
Correspondence Address | Shawfield Stones Farm Shawfield Lane Norden Rochdale Lancashire OL12 6BP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Pricewaterhousecoopers 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
2 May 2001 | Registered office changed on 02/05/01 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page) |
16 March 2001 | Liquidators statement of receipts and payments (6 pages) |
3 October 2000 | Liquidators statement of receipts and payments (6 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 9 bond court leeds west yorkshire LS1 2SN (1 page) |
23 September 1999 | Appointment of a voluntary liquidator (1 page) |
23 September 1999 | Statement of affairs (8 pages) |
23 September 1999 | Resolutions
|
1 September 1999 | Registered office changed on 01/09/99 from: charles house albert street eccles manchester M30 0PD (1 page) |
16 October 1998 | Return made up to 01/09/98; full list of members (6 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Ad 14/03/98--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
24 April 1998 | New secretary appointed;new director appointed (2 pages) |
24 April 1998 | Accounting reference date extended from 31/08/97 to 28/02/98 (1 page) |
24 April 1998 | Return made up to 01/09/97; full list of members
|
21 April 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: universal house buckley hill lane milnrow rochdale OL16 4BU (1 page) |
21 May 1997 | Return made up to 01/09/96; no change of members (4 pages) |
6 February 1997 | Accounts for a dormant company made up to 31 August 1995 (3 pages) |
6 February 1997 | Accounts for a dormant company made up to 31 August 1996 (4 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | Return made up to 01/09/95; full list of members
|