Chester Road, Stretford
Manchester
M32 0RL
Secretary Name | Robert William Netherway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2001(7 years, 7 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(13 years 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 | Richard Henry Tuckett |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Idle Rocks Ynyslas Borth Dyfed SY24 5JZ Wales |
Director Name | Mary Gwendoline Tuckett |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Idle Rocks Ynyslas Borth Dyfed SY24 5JZ Wales |
Secretary Name | Mary Gwendoline Tuckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Idle Rocks Ynyslas Borth Dyfed SY24 5JZ Wales |
Director Name | Alastair Wright Deakin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 December 2001) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Wheatlands Hazelden Road Newton Mearns Glasgow G77 6RR Scotland |
Director Name | Alexander Fraser Findlay |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Pitfour 1 Leewood Park Dunblane Perthshire FK15 0NX Scotland |
Director Name | Mr Edward George Heath |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | 2 Ennerdale Drive Sale Cheshire M33 5NE |
Director Name | Robert Martin O'Connor |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | 14 Forest Avenue Godstrey Crewe CW4 8LX |
Secretary Name | Alastair Wright Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 December 2001) |
Role | Secretary |
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 | 01 June 2000(6 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 4 Brunswick House 5/6 West Park Harrogate North Yorkshire HG1 1BL |
Director Name | Mr Paul James Christopher Jarvis |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(6 years, 7 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(7 years, 9 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(9 years, 3 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 |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
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, 4 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 | Appointment of a voluntary liquidator (1 page) |
14 November 2007 | Declaration of solvency (3 pages) |
14 November 2007 | Resolutions
|
12 November 2007 | Registered office changed on 12/11/07 from: c/o hewden stuart PLC willowbridge lane castleford yorkshire WF10 5NJ (1 page) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
15 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
6 June 2007 | New director appointed (2 pages) |
2 June 2007 | Director resigned (1 page) |
2 October 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
18 July 2006 | Location of debenture register (1 page) |
18 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
10 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
25 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
27 July 2004 | Return made up to 20/06/04; full list of members
|
7 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 April 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 July 2002 | Auditor's resignation (1 page) |
24 April 2002 | Full accounts made up to 31 December 2001 (10 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) |
14 January 2002 | Director resigned (1 page) |
28 September 2001 | Director's particulars changed (1 page) |
9 July 2001 | Return made up to 20/06/01; 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) |
4 July 2000 | New director appointed (2 pages) |
14 June 2000 | Full accounts made up to 31 January 2000 (9 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Return made up to 29/04/00; full list of members
|
5 August 1999 | Full accounts made up to 31 January 1999 (10 pages) |
18 June 1999 | Return made up to 29/04/99; full list of members (6 pages) |
18 March 1999 | Director resigned (1 page) |
22 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
14 May 1998 | Return made up to 29/04/98; full list of members
|
1 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1997 | Full accounts made up to 31 January 1997 (15 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Return made up to 29/04/97; full list of members
|
6 November 1996 | Resolutions
|
8 September 1996 | Accounting reference date shortened from 31/05 to 31/01 (1 page) |
8 September 1996 | Full accounts made up to 30 May 1996 (14 pages) |
24 June 1996 | Secretary resigned;director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
15 June 1996 | Registered office changed on 15/06/96 from: unit 20 glanyrafon trading estate aberystwyth dyfed SY23 3JQ (1 page) |
15 June 1996 | New director appointed (2 pages) |
15 June 1996 | New secretary appointed;new director appointed (2 pages) |
15 June 1996 | New director appointed (2 pages) |
15 June 1996 | New director appointed (2 pages) |
20 May 1996 | Return made up to 29/04/96; no change of members (6 pages) |
3 November 1995 | Full accounts made up to 31 May 1995 (14 pages) |
26 May 1995 | Return made up to 29/04/95; full list of members (6 pages) |
29 April 1994 | Incorporation (16 pages) |