Tyldesley
Manchester
Lancashire
M29 8WY
Director Name | Peter Edward Capel |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1998(1 year, 8 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Chargate Close Burwood Park Walton On Thames Surrey KT12 5DN |
Director Name | Peter John Melville |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2001(4 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | Mindrum House 25 Saint Clair Road Canford Cliffs Poole Dorset BH13 7JP |
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 1999(2 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Director Name | Andrew David Gill |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Publisher |
Correspondence Address | 6 Warwick Gardens Links Road Ashtead Surrey KT21 2HR |
Director Name | Peter Ralph Jones |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Publisher |
Correspondence Address | 46 Blyth Road Bournemouth Dorset BH3 7DG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Fiona Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 27a Pembridge Villas Notting Hill Gate London W11 3EP |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Andrew David Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | 6 Warwick Gardens Links Road Ashtead Surrey KT21 2HR |
Director Name | Derham Charles O'Neill |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 May 2001) |
Role | Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 17a Hugh Mews London SW1V 1QH |
Secretary Name | Kerry Jo Anne Gleeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 1999) |
Role | Solicitor |
Correspondence Address | 2 Nursery View Seven Sisters Lane Ollerton Knutsford Cheshire WA16 8RL |
Director Name | Michael Stanley Howroyd |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2001) |
Role | Company Director |
Correspondence Address | Holly Bank Courteney Place Bowdon Altrincham Cheshire WA14 3QT |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
15 October 2003 | Dissolved (1 page) |
---|---|
15 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 2003 | Liquidators statement of receipts and payments (5 pages) |
24 May 2003 | Liquidators statement of receipts and payments (5 pages) |
22 November 2002 | Liquidators statement of receipts and payments (5 pages) |
24 January 2002 | Ad 01/10/01--------- £ si [email protected]=10000 £ ic 366222/376222 (2 pages) |
22 November 2001 | Statement of affairs (14 pages) |
22 November 2001 | Appointment of a voluntary liquidator (1 page) |
22 November 2001 | Resolutions
|
22 November 2001 | Resolutions
|
24 October 2001 | Registered office changed on 24/10/01 from: st james court brown street manchester M2 2JF (1 page) |
23 October 2001 | Auditor's resignation (1 page) |
1 August 2001 | Ad 09/07/01--------- £ si [email protected]=20000 £ ic 346222/366222 (2 pages) |
15 June 2001 | Full group accounts made up to 31 December 2000 (27 pages) |
13 June 2001 | Ad 06/06/01--------- £ si [email protected]=20000 £ ic 326222/346222 (3 pages) |
11 June 2001 | Ad 14/12/00--------- £ si [email protected]=46000 £ ic 280222/326222 (2 pages) |
24 May 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 07/10/00; full list of members (11 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | £ nc 335000/385000 11/09/00 (1 page) |
18 October 2000 | Director resigned (1 page) |
8 May 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
14 April 2000 | Ad 16/03/00--------- £ si [email protected]=2000 £ ic 109348/111348 (2 pages) |
4 April 2000 | Ad 20/03/00--------- £ si [email protected]=13 £ ic 109335/109348 (2 pages) |
26 January 2000 | Ad 14/01/00--------- £ si [email protected]=6000 £ ic 103335/109335 (2 pages) |
12 January 2000 | Ad 23/12/99--------- £ si [email protected]=21500 £ ic 81835/103335 (4 pages) |
7 December 1999 | Ad 19/11/99--------- £ si [email protected]=17500 £ ic 64335/81835 (3 pages) |
6 December 1999 | New director appointed (2 pages) |
19 October 1999 | Statement of affairs (6 pages) |
19 October 1999 | Ad 31/12/97--------- £ si 235000@1 (2 pages) |
19 October 1999 | Ad 31/12/97--------- £ si 4200@1 (2 pages) |
18 October 1999 | Return made up to 07/10/99; bulk list available separately (8 pages) |
26 August 1999 | Resolutions
|
26 August 1999 | £ nc 300000/335000 18/08/99 (1 page) |
27 July 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
19 July 1999 | New director appointed (3 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
19 January 1999 | Ad 01/06/98--------- £ si [email protected]=19000 £ ic 45335/64335 (6 pages) |
19 January 1999 | Return made up to 07/10/98; full list of members (8 pages) |
31 December 1998 | Ad 03/12/98--------- £ si [email protected]=12000 £ ic 29050/41050 (3 pages) |
31 December 1998 | Ad 03/12/98--------- £ si [email protected]=4285 £ ic 41050/45335 (2 pages) |
29 December 1998 | Ad 31/12/97--------- £ si 8950@1=8950 £ ic 20100/29050 (2 pages) |
20 December 1998 | Amending 882R 10/10/96 1048 shar (2 pages) |
11 June 1998 | Ad 01/06/98--------- £ si [email protected]=19000 £ ic 1050/20050 (2 pages) |
11 April 1998 | Secretary's particulars changed (1 page) |
31 March 1998 | Prospectus (38 pages) |
27 March 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | £ nc 10000/300000 31/12/97 (1 page) |
4 March 1998 | Resolutions
|
4 March 1998 | S-div 26/02/98 (1 page) |
4 March 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 March 1998 | Resolutions
|
2 March 1998 | Balance Sheet (2 pages) |
2 March 1998 | Auditor's statement (1 page) |
2 March 1998 | Auditor's report (1 page) |
2 March 1998 | Re-registration of Memorandum and Articles (27 pages) |
2 March 1998 | Application for reregistration from private to PLC (1 page) |
2 March 1998 | Declaration on reregistration from private to PLC (1 page) |
27 February 1998 | New director appointed (2 pages) |
22 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: studio 5 27A pembridge villas nottinghill gate london W11 3EP (1 page) |
12 January 1998 | Secretary resigned (1 page) |
21 November 1997 | Return made up to 07/10/97; full list of members (6 pages) |
14 November 1997 | New secretary appointed (2 pages) |
26 October 1997 | Secretary resigned (1 page) |
4 November 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
25 October 1996 | Ad 10/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 16 st john street london EC1M 4AY (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
7 October 1996 | Incorporation (16 pages) |