New Mills
High Peak
Cheshire
SK22 3DH
Director Name | Andrew Michael Stoddart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 1996(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 14 November 2000) |
Role | Company Director |
Correspondence Address | Old Place Tower Hill Chipperfield Hertfordshire WD4 9LN |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 1996(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 14 November 2000) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1998(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Tintells Lane West Horsley Surrey KT24 6JD |
Director Name | John Robert Hughes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(6 years after company formation) |
Appointment Duration | 6 years (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tryfan North Road Glossop Derbyshire SK13 9AX |
Director Name | Mr Philip Edmund Power |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(6 years after company formation) |
Appointment Duration | 2 years (resigned 08 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Padfield Main Road Padfield Glossop SK13 1ET |
Director Name | Mr Anthony Keith Snape |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(6 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trewarne Welsh Row Nether Alderley Macclesfield Cheshire SK10 4TY |
Secretary Name | Michael James Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 December 1996) |
Role | Company Director |
Correspondence Address | 1 Sundown Close New Mills High Peak Cheshire SK22 3DH |
Director Name | John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fishermans Bank Mudeford Christchurch Dorset BH23 3NP |
Director Name | Ms Barbara Jane Moorhouse |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stoney Cross Lodge Ringwood Road Stoney Cross Lyndhurst Hampshire SO43 7GN |
Registered Address | 77 Newman Street London W1P 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2000 | Application for striking-off (1 page) |
7 April 2000 | Return made up to 07/03/00; full list of members (7 pages) |
2 March 2000 | Resolutions
|
18 March 1999 | Location of register of members (1 page) |
15 March 1999 | Return made up to 07/03/99; no change of members (6 pages) |
22 February 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: snape house merchant quay salford quays manchester M5 2SU (1 page) |
12 June 1998 | Director resigned (1 page) |
28 April 1998 | Return made up to 07/03/98; full list of members (8 pages) |
17 April 1998 | New director appointed (2 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 April 1998 | Director resigned (1 page) |
26 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
15 December 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
21 July 1997 | Auditor's resignation (1 page) |
27 April 1997 | Location of register of members (1 page) |
27 April 1997 | Return made up to 07/03/97; no change of members
|
20 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
2 February 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
21 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | Secretary resigned (1 page) |
25 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 1996 | Return made up to 07/03/96; full list of members (6 pages) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
2 May 1995 | Director's particulars changed (2 pages) |
3 April 1995 | Return made up to 07/03/95; no change of members
|
23 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |