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 | 21 December 1994(same day as company formation) |
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 | 22 September 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 January 2000) |
Role | Head Of Treasury And Tax |
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 | 22 September 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 January 2000) |
Role | Group Financial Controller |
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 | 22 September 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 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 | 22 September 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 January 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Secretary Name | Mr Arthur David Walford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 January 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Neil Robert Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1999(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 25 January 2000) |
Role | Accountant |
Correspondence Address | 16 Annfield Grove Stirling FK8 2BN Scotland |
Secretary Name | Mr Norman Niven |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 61 Barcheston Road Cheadle Stockport Cheshire SK8 1LJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
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
|
3 March 1999 | New director appointed (3 pages) |
16 February 1999 | Return made up to 21/12/98; full list of members (28 pages) |
16 February 1999 | Secretary resigned (1 page) |
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) |
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
23 October 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
16 October 1998 | New director appointed (4 pages) |
16 October 1998 | New director appointed (8 pages) |
9 October 1998 | New secretary appointed;new director appointed (6 pages) |
9 October 1998 | Location of register of members (1 page) |
9 October 1998 | Director's particulars changed (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: surgichem house, milton court horsfield way bredbury park ind est, bredbury stocport SK6 2TD (1 page) |
9 October 1998 | Return made up to 21/12/97; full list of members (6 pages) |
9 October 1998 | New director appointed (8 pages) |
8 April 1997 | Return made up to 21/12/96; full list of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
25 September 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
25 September 1996 | Resolutions
|
25 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
24 April 1996 | Return made up to 21/12/95; full list of members (6 pages) |