Standish
Wigan
WN6 0RE
Director Name | Barry Brooks |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1998(5 years, 7 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Nairn Close Standish Wigan WN6 0RE |
Director Name | James Malcolm Bailey |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | Garsdale 3 Well Lane Heswall Merseyside L60 8NE |
Director Name | Anthony Brian Sampson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blueberry Road Bowdon Altrincham Cheshire WA14 3LS |
Secretary Name | Anthony Brian Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blueberry Road Bowdon Altrincham Cheshire WA14 3LS |
Director Name | Mr Gordon Edwin Conway |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 1997) |
Role | Customer Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Farm High Peak Junction Matlock Derbyshire DE4 5HN |
Director Name | Mr Peter Mart |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 1997) |
Role | Managing Director |
Correspondence Address | 14 Caldew Grove Trentham Stoke On Trent Staffordshire ST4 8UY |
Director Name | Joanna Marjorie Edwards |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(3 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 14 April 1997) |
Role | Sales & Marketing |
Correspondence Address | 219 Jockey Road Sutton Coldfield West Midlands B73 5US |
Director Name | Mr Jonathan Harold Rudge |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(3 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 14 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 20 Blackthorne Close Solihull West Midlands B91 1PF |
Registered Address | K P M G Quayside House 110 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 June 2001 | Dissolved (1 page) |
---|---|
7 March 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 January 2001 | Liquidators statement of receipts and payments (5 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: fourth floor the fountain precinct 1 balm green sheffield S1 3AF (1 page) |
30 June 2000 | Liquidators statement of receipts and payments (5 pages) |
28 January 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: alexander house old boston trading e haydock st helens merseyside WA11 9SL (1 page) |
6 January 1999 | Appointment of a voluntary liquidator (1 page) |
6 January 1999 | Declaration of solvency (3 pages) |
6 January 1999 | Resolutions
|
31 December 1998 | Director resigned (1 page) |
31 December 1998 | New director appointed (2 pages) |
27 November 1998 | Registered office changed on 27/11/98 from: c/o ultima networks PLC unit B1 the quadrant sealand road chester cheshire CH1 4QR (1 page) |
20 November 1998 | Accounts made up to 31 December 1997 (16 pages) |
1 May 1998 | Return made up to 01/05/98; no change of members
|
23 April 1998 | Registered office changed on 23/04/98 from: c/o microvitec PLC bolling road bradford BD4 7TU (1 page) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
28 April 1997 | Company name changed C.S.M. LIMITED\certificate issued on 28/04/97 (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
21 March 1997 | Accounts made up to 31 December 1996 (17 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
28 August 1996 | Accounts made up to 31 December 1995 (16 pages) |
11 June 1996 | Return made up to 11/05/96; no change of members (4 pages) |
30 October 1995 | Accounts made up to 31 December 1994 (18 pages) |
31 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |