Cheadle Hulme
Cheadle
Cheshire
SK8 7PL
Director Name | Mr Philip Benjamin Lees |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Moorgate Avenue Bamford Rochdale Lancashire OL11 5JY |
Director Name | Mr Stephen Michael Lowe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2000(1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 18 February 2010) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hillview 24 Low Crompton Road Royton Oldham Lancashire OL2 6YR |
Secretary Name | Christopher George Wigley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2001(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 18 February 2010) |
Role | Accountant |
Correspondence Address | 6 Knowle Park Handforth Wilmslow Cheshire SK9 3DU |
Director Name | Cllr Hugh McDonald |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 18 February 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 Silverdale Drive Oldham Gt Manchester OL4 3DX |
Director Name | Kathleen Ann Thomas |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(4 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 18 February 2010) |
Role | College Prncipal |
Correspondence Address | 12 Richmond Road Brompton Richmond North Yorkshire DL10 7HE |
Director Name | Mr Norman Alan Milligan |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2005(5 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 18 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 10 Oaklands Park Grasscroft Oldham Lancashire OL4 4JY |
Director Name | Caroline Gibson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | College Principal |
Correspondence Address | 21 Heaven Tree Close Islington London N1 2PW |
Director Name | Mr David Roger Jones |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 25 Ashton Crescent Chadderton Oldham Greater Manchester OL9 8HE |
Secretary Name | Ruth Mary Paisley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Mole End 12 Winifred Avenue Jericho Bury Lancashire BL9 7TW |
Director Name | Peter Dowbakin |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(1 month after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 07 February 2000) |
Role | General Manager |
Correspondence Address | 190 Chorley Road Walton Le Dale Preston Lancashire PR5 4RL |
Director Name | Mrs Glenis Normanton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(1 month after company formation) |
Appointment Duration | 5 years (resigned 21 January 2005) |
Role | Project Manager Associate Dire |
Country of Residence | England |
Correspondence Address | 31 Cliff Hill Road Shaw Lancashire OL2 8DE |
Director Name | John Mc Allister Gracie |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 March 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Briar Close Knutsford Cheshire WA16 6TL |
Director Name | Cllr Kay Knox |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 May 2003) |
Role | Clerical Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 12 High Moor Crescent Waterhead Oldham Lancashire OL4 2SN |
Director Name | Mr Steven Booth |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 January 2004) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | Uppergate Farm Hepworth Holmfirth Yorkshire HD9 1TG |
Director Name | Mr Edwin Michael Stacey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 2003) |
Role | Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 28 Carr Lane Greenfield Oldham Lancs OL3 7AX |
Registered Address | No.1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £754 |
Cash | £269 |
Current Liabilities | £182,295 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
18 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2009 | Liquidators statement of receipts and payments to 3 November 2009 (5 pages) |
19 November 2009 | Liquidators statement of receipts and payments to 3 November 2009 (5 pages) |
19 November 2009 | Liquidators' statement of receipts and payments to 3 November 2009 (5 pages) |
18 November 2009 | Return of final meeting in a members' voluntary winding up (6 pages) |
18 November 2009 | Return of final meeting in a members' voluntary winding up (6 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from c/o c/o the oldham college rochdale road oldham OL9 6AA (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from c/o c/o the oldham college rochdale road oldham OL9 6AA (1 page) |
14 November 2008 | Declaration of solvency (7 pages) |
14 November 2008 | Resolutions
|
14 November 2008 | Appointment of a voluntary liquidator (1 page) |
14 November 2008 | Appointment of a voluntary liquidator (1 page) |
14 November 2008 | Declaration of solvency (7 pages) |
14 November 2008 | Resolutions
|
9 September 2008 | Annual return made up to 01/02/08
|
9 September 2008 | Annual return made up to 01/02/08
|
28 March 2007 | Annual return made up to 01/02/07 (6 pages) |
28 March 2007 | Annual return made up to 01/02/07 (6 pages) |
2 August 2006 | Group of companies' accounts made up to 31 July 2005 (23 pages) |
2 August 2006 | Group of companies' accounts made up to 31 July 2005 (23 pages) |
10 February 2006 | Annual return made up to 01/02/06 (6 pages) |
10 February 2006 | Annual return made up to 01/02/06 (6 pages) |
31 October 2005 | Group of companies' accounts made up to 31 July 2004 (22 pages) |
31 October 2005 | Group of companies' accounts made up to 31 July 2004 (22 pages) |
2 March 2005 | Annual return made up to 01/02/05 (6 pages) |
2 March 2005 | Annual return made up to 01/02/05 (6 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
18 March 2004 | Group of companies' accounts made up to 31 July 2003 (22 pages) |
18 March 2004 | Group of companies' accounts made up to 31 July 2003 (22 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
26 January 2004 | New director appointed (1 page) |
26 January 2004 | New director appointed (1 page) |
26 January 2004 | Annual return made up to 20/12/03 (5 pages) |
26 January 2004 | Annual return made up to 20/12/03 (5 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
14 February 2003 | Group of companies' accounts made up to 31 July 2002 (19 pages) |
14 February 2003 | Group of companies' accounts made up to 31 July 2002 (19 pages) |
21 January 2003 | Annual return made up to 20/12/02 (6 pages) |
21 January 2003 | Annual return made up to 20/12/02 (6 pages) |
24 May 2002 | Full accounts made up to 31 July 2001 (12 pages) |
24 May 2002 | Full accounts made up to 31 July 2001 (12 pages) |
17 January 2002 | Annual return made up to 20/12/01 (5 pages) |
17 January 2002 | Annual return made up to 20/12/01 (5 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: oldham chamber of commerce & industr, meridian centre, king street, oldham lancashire OL8 1EZ (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: oldham chamber of commerce & industr, meridian centre, king street, oldham lancashire OL8 1EZ (1 page) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Secretary resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
18 January 2001 | Annual return made up to 20/12/00
|
18 January 2001 | Annual return made up to 20/12/00 (5 pages) |
28 December 2000 | Full accounts made up to 31 July 2000 (12 pages) |
28 December 2000 | Full accounts made up to 31 July 2000 (12 pages) |
3 November 2000 | Memorandum and Articles of Association (19 pages) |
3 November 2000 | Memorandum and Articles of Association (19 pages) |
30 October 2000 | Resolutions
|
30 October 2000 | Resolutions
|
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
26 May 2000 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
26 May 2000 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
20 December 1999 | Incorporation (29 pages) |
20 December 1999 | Incorporation (29 pages) |