Didsbury
Manchester
Lancashire
M20 2QJ
Director Name | Mr Garry James Forster |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1993(20 years, 8 months after company formation) |
Appointment Duration | 10 years (closed 13 January 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Pilgrim Cottage Path Hill Goring Heath Oxfordshire RG8 7RE |
Secretary Name | Mr Garry James Forster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1993(20 years, 8 months after company formation) |
Appointment Duration | 10 years (closed 13 January 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Pilgrim Cottage Path Hill Goring Heath Oxfordshire RG8 7RE |
Director Name | Robert Anthony Carss |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(18 years, 11 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 27 April 1992) |
Role | Group Financial Controller |
Correspondence Address | 5 Adder Hill Great Boughton Chester Cheshire CH3 5RA Wales |
Director Name | Christopher John Bower Hatton |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(18 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 PO Box Warrington Cheshire WA1 1DF |
Director Name | Mr Robert James McAlpine |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(18 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 06 May 1992) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tilstone Lodge Tilstone Fearnall Tarporley Cheshire CW6 9HS |
Secretary Name | Andrew Stephen Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(18 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | Westgate Noctorum Lane,Noctorum Wirral Merseyside L43 9UA |
Director Name | Kenneth Lever |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(19 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 1995) |
Role | Finance Director |
Correspondence Address | 47 Burgess Wood Road South Beaconsfield Buckinghamshire HP9 1EL |
Director Name | Andrew Stephen Pike |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(19 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Solicitor |
Correspondence Address | Westgate Noctorum Lane,Noctorum Wirral Merseyside L43 9UA |
Secretary Name | Gordon George Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Farhills Flaxyards Woodfall Lane Little Neston South Wirral CH64 4BT Wales |
Director Name | John Wilfred Bruton |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(19 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1994) |
Role | Property Director |
Correspondence Address | 11 Westgate Drive Orrell Wigan Lancashire WN5 8SU |
Director Name | Christopher Gateley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(22 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 November 1997) |
Role | Chartered Accountant |
Correspondence Address | 29 Badger Way Hazlemere High Wycombe Buckinghamshire HP15 7LJ |
Registered Address | 8 Suffolk Street London SW1Y 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£348,079 |
Current Liabilities | £348,079 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
13 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
25 May 2000 | Return made up to 17/04/00; full list of members (5 pages) |
3 February 2000 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
29 April 1999 | Return made up to 17/04/99; full list of members (7 pages) |
5 August 1998 | Resolutions
|
3 August 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
24 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 1998 | Return made up to 17/04/98; full list of members (7 pages) |
25 November 1997 | Director resigned (1 page) |
1 August 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
19 May 1997 | Return made up to 17/04/97; full list of members (8 pages) |
8 November 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
10 July 1996 | Return made up to 17/04/96; full list of members (9 pages) |
10 July 1996 | Director resigned (1 page) |
28 June 1996 | New director appointed (2 pages) |
10 July 1995 | Accounts for a dormant company made up to 30 September 1994 (6 pages) |
7 June 1995 | Return made up to 17/04/95; full list of members (8 pages) |