Robins Lane, Bramhall
Stockport
Cheshire
SK7 2RE
Secretary Name | Ms Claire Diane Sherwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1999(2 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Edge Farm Old Lindley Holywell Green Halifax West Yorkshire HX4 9DF |
Director Name | Paul David Emmett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 days (resigned 30 May 1997) |
Role | Solicitor |
Correspondence Address | 1 Skippon Terrace Thorner Leeds LS14 3HA |
Director Name | Andrew John Hutchings |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 days (resigned 30 May 1997) |
Role | Solicitor |
Correspondence Address | 7 Park Villa Court Park Villas Leeds West Yorkshire LS8 1EB |
Secretary Name | Paul David Emmett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 days (resigned 30 May 1997) |
Role | Solicitor |
Correspondence Address | 1 Skippon Terrace Thorner Leeds LS14 3HA |
Director Name | Richard Anthony Burgin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 1999) |
Role | Solicitor |
Correspondence Address | 26 The Oval Harrogate North Yorkshire HG2 9BA |
Director Name | Mr Laurence James Campbell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Holt Briestfield West Yorkshire WF12 0PA |
Secretary Name | Richard Anthony Burgin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 1999) |
Role | Solicitor |
Correspondence Address | 26 The Oval Harrogate North Yorkshire HG2 9BA |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Park Avenue Shelley Huddersfield HD8 8JY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,091,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 May 2006 | Dissolved (1 page) |
---|---|
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
6 February 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 August 2005 | Liquidators statement of receipts and payments (5 pages) |
20 January 2005 | Liquidators statement of receipts and payments (5 pages) |
20 July 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Director resigned (1 page) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
6 February 2003 | Appointment of a voluntary liquidator (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: kalon LIMITED huddersfield road batley west yorkshire WF17 9XA (1 page) |
24 January 2003 | Resolutions
|
24 January 2003 | Declaration of solvency (3 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
21 June 2002 | Auditor's resignation (1 page) |
5 May 2002 | Return made up to 14/04/02; full list of members
|
26 March 2002 | Secretary's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 July 2000 | Auditor's resignation (1 page) |
27 April 2000 | Return made up to 14/04/00; full list of members
|
17 January 2000 | New director appointed (2 pages) |
4 January 2000 | Secretary resigned;director resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: ploughland house 62 george street wakefield west yorkshire WF1 1DL (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 1999 | Return made up to 14/04/99; no change of members (6 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 May 1998 | Return made up to 14/04/98; full list of members (7 pages) |
22 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 1997 | Company name changed mountain storm LIMITED\certificate issued on 23/06/97 (2 pages) |
13 June 1997 | Secretary resigned;director resigned (1 page) |
13 June 1997 | Ad 30/05/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 June 1997 | New secretary appointed;new director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
13 June 1997 | New director appointed (2 pages) |
9 June 1997 | Registered office changed on 09/06/97 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | New secretary appointed;new director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
14 April 1997 | Incorporation (15 pages) |