2b Manor Road, Cheadle Hulme
Cheadle
Cheshire
SK8 7DQ
Director Name | Mr Harry Andrew David Galloway |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 3 months (closed 09 August 2008) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 79 Leander Drive Castleton Rochdale Lancashire OL11 2XD |
Secretary Name | Mr Harry Andrew David Galloway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 10 months (closed 09 August 2008) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 79 Leander Drive Castleton Rochdale Lancashire OL11 2XD |
Director Name | Mrs Rebecca Kerry |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 August 2008) |
Role | Chartered Accountant |
Correspondence Address | 2 Tipperary Place Stenhousemuir Larbert Stirlingshire FK5 4SX Scotland |
Director Name | James Lee |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 August 2008) |
Role | Consultant |
Correspondence Address | Auchencloch House Banknock Bonnybridge Central Regiion FK4 1UA Scotland |
Director Name | Mr Gordon Andrue Mitchell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 September 1991) |
Role | Computer Consultant |
Correspondence Address | 9 Staveton Close Bramhall Stockport Cheshire SK7 3PR |
Secretary Name | Mr Gordon Andrue Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 September 1991) |
Role | Computer Consultant |
Correspondence Address | 9 Staveton Close Bramhall Stockport Cheshire SK7 3PR |
Director Name | Edward Yacoubian |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 April 2003) |
Role | Computer Specialist |
Correspondence Address | 34 Tannoch Drive Milngavie Glasgow Lanarkshire G62 8AS Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kpmg Quayside House 110 Quayside Newcastle NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £152,428 |
Cash | £32,565 |
Current Liabilities | £352,874 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
9 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 January 2008 | Liquidators statement of receipts and payments (5 pages) |
19 July 2007 | Liquidators statement of receipts and payments (5 pages) |
30 January 2007 | Liquidators statement of receipts and payments (5 pages) |
13 July 2006 | Liquidators statement of receipts and payments (6 pages) |
5 August 2005 | Resolutions
|
15 July 2005 | Registered office changed on 15/07/05 from: 120-124 towngate leyland preston PR25 2LQ (1 page) |
13 July 2005 | Statement of affairs (9 pages) |
13 July 2005 | Appointment of a voluntary liquidator (1 page) |
29 June 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
24 May 2005 | Return made up to 12/04/05; full list of members (3 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
17 August 2004 | Full accounts made up to 31 January 2004 (15 pages) |
26 April 2004 | Return made up to 12/04/04; full list of members
|
18 October 2003 | Full accounts made up to 31 January 2003 (15 pages) |
2 July 2003 | Director resigned (1 page) |
7 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
5 December 2002 | Full accounts made up to 31 January 2002 (15 pages) |
15 April 2002 | Return made up to 12/04/02; full list of members
|
29 November 2001 | Accounts for a medium company made up to 31 January 2001 (12 pages) |
15 June 2001 | Return made up to 12/04/01; full list of members
|
11 September 2000 | Full accounts made up to 31 January 2000 (15 pages) |
17 April 2000 | Return made up to 12/04/00; full list of members (7 pages) |
16 September 1999 | Full accounts made up to 31 January 1999 (15 pages) |
12 May 1999 | Return made up to 12/04/99; no change of members
|
2 December 1998 | Accounts for a medium company made up to 31 January 1998 (15 pages) |
27 April 1998 | Return made up to 12/04/98; full list of members (6 pages) |
4 August 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
8 June 1997 | Return made up to 12/04/97; no change of members (4 pages) |
25 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
22 May 1996 | Return made up to 12/04/96; no change of members (4 pages) |
14 September 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
22 May 1995 | Return made up to 12/04/95; full list of members (6 pages) |
18 November 1994 | Return made up to 12/04/94; change of members (6 pages) |
21 May 1993 | Return made up to 12/04/93; change of members
|
28 April 1992 | Return made up to 12/04/92; full list of members (6 pages) |
25 November 1991 | Ad 23/10/91--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
25 November 1991 | Nc inc already adjusted 22/10/91 (1 page) |
25 November 1991 | Resolutions
|
18 September 1991 | Particulars of mortgage/charge (5 pages) |
27 June 1991 | Accounting reference date notified as 31/01 (1 page) |
17 June 1991 | Company name changed linkderive LIMITED\certificate issued on 18/06/91 (2 pages) |
14 June 1991 | Registered office changed on 14/06/91 from: 2 baches street london N1 6UB (1 page) |
12 April 1991 | Incorporation (9 pages) |