Chester Road, Stretford
Manchester
M32 0RL
Secretary Name | Robert William Netherway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2001(37 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 23 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hewden Stuart Plc, Trafford House Chester Road, Stretford Manchester M32 0RL |
Director Name | Brian Foster Sherlock |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 January 2009) |
Role | Company Director |
Correspondence Address | Hewden Stuart Plc, Trafford House Chester Road, Stretford Manchester M32 0RL |
Director Name | Derek Karl Rich |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | 15 Ironstones Langton Green Tunbridge Wells Kent TN3 0YD |
Director Name | Mr Leonard James Payne |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 August 1998) |
Role | Accountant Fcca |
Correspondence Address | Linden 28 Grange Road Hastings East Sussex TN34 2RZ |
Director Name | Michael Bean |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | The Coach House Snoll Hatch Road East Peckham Kent TN12 5DX |
Director Name | Mr John William Footman |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Holber Hall Mill Lane Burton Leonard Harrogate North Yorkshire HG3 3SH |
Secretary Name | Mr Leonard James Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | Linden 28 Grange Road Hastings East Sussex TN34 2RZ |
Director Name | David Anthony Branson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(30 years, 1 month after company formation) |
Appointment Duration | 6 days (resigned 04 May 1994) |
Role | Company Director |
Correspondence Address | 32 Chestnut Drive Shenstone Lichfield Staffordshire WS14 0JH |
Director Name | Joanna Lawson King |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(30 years, 1 month after company formation) |
Appointment Duration | 6 days (resigned 04 May 1994) |
Role | Solicitor |
Correspondence Address | Angle End Cottage Podmoor Hartlebury Worcestershire DY10 4ED |
Director Name | Ian Ellis Humphries |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(32 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Wendover Road Aylesbury Buckinghamshire HP21 9NL |
Director Name | Mr Andrew Archibald Ross |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(34 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 16 September 1998) |
Role | Company Director |
Correspondence Address | New Farm Buckworth Road Alconbury Huntingdon Cambridgeshire PE28 4JX |
Director Name | Andrew Duncan Ross |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(34 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 16 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Farm Buckworth Road Alconbury Weston Huntingdon Cambridgeshire PE28 4JX |
Secretary Name | Mr Andrew Archibald Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(34 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 16 September 1998) |
Role | Company Director |
Correspondence Address | New Farm Buckworth Road Alconbury Huntingdon Cambridgeshire PE28 4JX |
Director Name | Alastair Wright Deakin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wheatlands Hazelden Road Newton Mearns Glasgow G77 6RR Scotland |
Director Name | Raymond Henry Ledger |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 4 Brunswick House 5/6 West Park Harrogate North Yorkshire HG1 1BL |
Director Name | Alistair George St Clair Napier |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 2000) |
Role | Company Director |
Correspondence Address | 33/13 Murrayfield Road Edinburgh EH12 6EP Scotland |
Secretary Name | Alastair Wright Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wheatlands Hazelden Road Newton Mearns Glasgow G77 6RR Scotland |
Director Name | Mr Paul James Christopher Jarvis |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 49 Oatlands Avenue Weybridge Surrey KT13 9SS |
Director Name | Mr Roger Brian Quenby |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Millbrae Gargunnock Stirling Stirlingshire FK8 3BB Scotland |
Director Name | Nicholas Bradley Lloyd |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2007) |
Role | Managing Director |
Correspondence Address | Hewden, Trafford House Chester Road, Stretford Manchester M32 0RL |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 November 2007 | Declaration of solvency (3 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Appointment of a voluntary liquidator (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: c/o hewden stuart PLC willowbridge lane castleford west yorkshire WF10 5NJ (1 page) |
5 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
6 June 2007 | New director appointed (2 pages) |
2 June 2007 | Director resigned (1 page) |
12 October 2006 | Amended accounts made up to 31 December 2005 (7 pages) |
5 October 2006 | Return made up to 26/07/06; full list of members (2 pages) |
5 October 2006 | Location of debenture register (1 page) |
2 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
10 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
3 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
26 August 2004 | Return made up to 26/07/04; full list of members
|
11 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 April 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
24 October 2003 | New director appointed (2 pages) |
2 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 July 2002 | Auditor's resignation (1 page) |
24 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 January 2002 | New director appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Secretary resigned;director resigned (1 page) |
4 December 2001 | Full accounts made up to 26 January 2001 (11 pages) |
28 September 2001 | Director's particulars changed (1 page) |
8 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
15 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
27 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
16 January 2001 | New director appointed (2 pages) |
1 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
14 June 2000 | Full accounts made up to 31 January 2000 (14 pages) |
14 June 2000 | Director resigned (1 page) |
2 December 1999 | Full accounts made up to 31 January 1999 (16 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Return made up to 26/07/99; no change of members
|
22 September 1998 | Director resigned (1 page) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | Secretary resigned;director resigned (1 page) |
22 September 1998 | New secretary appointed;new director appointed (2 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: 10 foster lane london EC2V 6HH (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Secretary resigned;director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
26 August 1998 | Particulars of mortgage/charge (6 pages) |
24 August 1998 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 6 beeching road bexhill on sea east sussex TN39 3LQ (1 page) |
24 August 1998 | Declaration of assistance for shares acquisition (23 pages) |
12 August 1998 | Auditor's resignation (1 page) |
19 March 1998 | Resolutions
|
7 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
7 November 1997 | Full accounts made up to 31 July 1997 (16 pages) |
2 May 1997 | Full accounts made up to 31 July 1996 (31 pages) |
6 November 1996 | Resolutions
|
5 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
6 August 1996 | Director resigned (1 page) |
27 March 1996 | New director appointed (2 pages) |
6 November 1995 | Full accounts made up to 31 July 1995 (17 pages) |
6 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
13 March 1990 | Return made up to 07/11/89; full list of members (5 pages) |