Holmes Chapel
Cheshire
CW4 7EU
Director Name | Mr David Charles Henry Stuart Plant |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Private Walk Chester Cheshire CH3 5XB Wales |
Director Name | Laurence Alfred Squires |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Marketing Consultant |
Correspondence Address | Jordan House 8 Rectory Close Woodchurch Kent TN26 3QN |
Secretary Name | Mr David Charles Henry Stuart Plant |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Private Walk Chester Cheshire CH3 5XB Wales |
Director Name | Nigel William Brown |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(3 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 17 July 1996) |
Role | Solicitor |
Correspondence Address | 60 Fountain Street Manchester Greater Manchester M2 2FE |
Secretary Name | Caroline Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(3 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 17 July 1996) |
Role | Company Director |
Correspondence Address | 8 Pateley Square Wigan Lancashire WN6 7HG |
Director Name | Mr Jeffrey Boardman |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Burfield Drive Appleton Warrington Cheshire WA4 5DA |
Director Name | Keith Marples |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | 8 Mallard Drive Horwich Bolton BL6 5RN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 September 2001 | Dissolved (1 page) |
---|---|
12 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 June 2001 | Liquidators statement of receipts and payments (6 pages) |
29 May 2001 | Liquidators statement of receipts and payments (6 pages) |
27 November 2000 | Liquidators statement of receipts and payments (6 pages) |
19 November 1999 | Statement of affairs (5 pages) |
19 November 1999 | Resolutions
|
19 November 1999 | Appointment of a voluntary liquidator (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: unit 5 meridian house road one winsford industrial estate winsford cheshire CW7 3QG (1 page) |
6 September 1999 | Director resigned (1 page) |
21 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
24 February 1999 | £ nc 3450/3795 11/02/99 (1 page) |
24 February 1999 | Resolutions
|
25 June 1998 | Return made up to 22/06/98; change of members (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 November 1997 | Resolutions
|
30 October 1997 | Particulars of mortgage/charge (7 pages) |
21 July 1997 | Return made up to 02/07/97; full list of members (9 pages) |
21 July 1997 | Director resigned (1 page) |
29 May 1997 | Registered office changed on 29/05/97 from: 60 fountain street manchester M2 2FE (1 page) |
29 May 1997 | Accounting reference date extended from 31/03/97 to 31/12/97 (1 page) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | Secretary resigned (1 page) |
4 August 1996 | New director appointed (2 pages) |
31 July 1996 | Ad 17/07/96--------- premium £ si [email protected]=286 £ ic 2094/2380 (2 pages) |
31 July 1996 | Nc inc already adjusted 17/07/96 (1 page) |
31 July 1996 | Ad 17/07/96--------- £ si [email protected]=2059 £ ic 1/2060 (4 pages) |
31 July 1996 | S-div 17/07/96 (1 page) |
31 July 1996 | Ad 17/07/96--------- premium £ si [email protected]=34 £ ic 2060/2094 (2 pages) |
31 July 1996 | Memorandum and Articles of Association (7 pages) |
31 July 1996 | Resolutions
|
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New secretary appointed;new director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | New secretary appointed (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: international house the britannia suite manchester M3 2ER (1 page) |
12 July 1996 | Secretary resigned (2 pages) |
2 July 1996 | Incorporation (10 pages) |