Mellor
Stockport
Cheshire
SK6 5LS
Director Name | Miles Samuel Johnson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(6 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 18 June 2002) |
Role | Leasing Executive |
Correspondence Address | Chatterton End Farm Mellor Stockport Cheshire SK6 5LS |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mrs Rachel Hannah Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Jaap Jan Kroon |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Holland |
Status | Resigned |
Appointed | 13 August 1991(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 May 1996) |
Role | Plastic Recycler |
Correspondence Address | PO Box 135 Zj Edam Nieuwe Haven 67 1135 Vm Edam Holland |
Secretary Name | Mr Simon David Bergin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | 335 Wellington Road North Haeth Chapel Stockport Cheshire SK4 4OG |
Director Name | Miles Samuel Johnson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 May 1997) |
Role | Leasing Executive |
Correspondence Address | Chatterton End Farm Mellor Stockport Cheshire SK6 5LS |
Secretary Name | Miles Samuel Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 May 1996) |
Role | Company Director |
Correspondence Address | Chatterton End Farm Mellor Stockport Cheshire SK6 5LS |
Director Name | Jacoba Johanna Visser Van Hamersveld |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 September 1996(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 June 1998) |
Role | Netherlands |
Correspondence Address | Postbus 225 3620 Ae Breukelen Nieuweweg 38 Az Breukeleveen |
Director Name | Patricia Helen Johnson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 December 1998) |
Role | Company Director |
Correspondence Address | Chatterton End Farm Mellor Stockport Cheshire SK6 5LS |
Registered Address | Norham House 12 Newbridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£5,489 |
Cash | £162 |
Current Liabilities | £203,365 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
18 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
1 October 2001 | Receiver ceasing to act (1 page) |
18 December 2000 | Statement of affairs (9 pages) |
18 December 2000 | Administrative Receiver's report (3 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: york house 250 middleton road manchester M8 4WA (1 page) |
2 October 2000 | Appointment of receiver/manager (1 page) |
4 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 August 1999 | Return made up to 05/08/99; no change of members (5 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 January 1999 | Resolutions
|
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Return made up to 05/08/98; full list of members (7 pages) |
10 December 1998 | Director resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: dennis house marsden street manchester M2 1JD (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: 250 middleton road crumpsall manchester M8 4WA (1 page) |
1 September 1997 | Return made up to 05/08/97; full list of members (6 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
24 June 1997 | Director resigned (1 page) |
8 October 1996 | Resolutions
|
8 October 1996 | New director appointed (2 pages) |
15 August 1996 | Return made up to 05/08/96; full list of members (7 pages) |
10 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | Secretary resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
2 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
2 August 1995 | Return made up to 05/08/95; no change of members (6 pages) |