Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Secretary Name | Robin Michael Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Company Director |
Correspondence Address | 19 Palmersfield Road Banstead Surrey SM7 2LB |
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2002(3 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney 35a Bollin Hill Wilmslow Cheshire SK9 4AN |
Director Name | David Whittow Williams |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2004(5 years after company formation) |
Appointment Duration | 20 years, 2 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holies Shaw House Stichens Green Streatley West Berkshire RG8 9SX |
Director Name | Mr Ronald Young Ballantyne |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Westway Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Secretary Name | Mr Ronald Young Ballantyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Westway Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Director Name | Nicholas Charles Leigh |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Southmead Hall Lane Ingatestone Essex CM4 9NT |
Director Name | Keith Piggott |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Northgate Pachesham Park Leatherhead Surrey KT22 0DJ |
Secretary Name | Andrew Michael Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 2000) |
Role | Financial |
Correspondence Address | 1 Dunnock Way Wargrave Reading Berkshire RG10 8LR |
Secretary Name | Nicholas Charles Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 April 2001) |
Role | Sales Director |
Correspondence Address | Southmead Hall Lane Ingatestone Essex CM4 9NT |
Director Name | Mr Nigel John Palmer |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 February 2004) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Appletree House Gracious Street, Selborne Alton Hampshire GU34 3JG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pricewaterhousecoopers Ltd Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £35,000 |
Net Worth | -£2,301,000 |
Current Liabilities | £4,849,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 October 2005 | Dissolved (1 page) |
---|---|
26 July 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: holmes house 24-30 baker street weybridge surrey KT13 8AU (1 page) |
25 October 2004 | Declaration of solvency (3 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | Appointment of a voluntary liquidator (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
18 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 April 2003 | Auditor's resignation (1 page) |
8 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
25 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
15 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 July 2001 | Director's particulars changed (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Secretary resigned;director resigned (1 page) |
5 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
10 December 2000 | New secretary appointed (1 page) |
10 December 2000 | Secretary resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 July 2000 | Return made up to 01/02/00; full list of members; amend
|
20 July 2000 | Secretary resigned (1 page) |
24 March 2000 | Return made up to 01/02/00; full list of members
|
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: millmarsh lane enfield middlesex EN3 7PU (1 page) |
21 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
24 March 1999 | Registered office changed on 24/03/99 from: 11 catherine place westminster london SW1E 6DX (1 page) |
24 March 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
8 March 1999 | New secretary appointed;new director appointed (6 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (6 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |