Romiley
Stockport
SK6 4LF
Secretary Name | Mr Jonathan Roger Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Manor Farm Place Great Smeaton Northallerton North Yorkshire DL6 2HP |
Director Name | Mr Jonathan Roger Thompson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2000(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 August 2002) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Manor Farm Place Great Smeaton Northallerton North Yorkshire DL6 2HP |
Director Name | Mr Timothy Harvey Ratcliffe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stone Acre 9 Stubham Rise, Middleton Ilkley West Yorkshire LS29 0AP |
Secretary Name | Suzanne Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Isle Farm Leeming Oxenhope Keighley West Yorkshire BD22 9QA |
Director Name | Dr Michael William Horner |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 January 2000) |
Role | Consulting Engineer |
Correspondence Address | Moorcroft High Bradley Skipton Yorkshire BD20 9EX |
Director Name | Kenneth Macleod |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 46 South Street Durham City DH1 4QP |
Secretary Name | Kenneth Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 46 South Street Durham City DH1 4QP |
Registered Address | 129 Victoria Road Darlington County Durham DL1 5JJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2002 | Application for striking-off (1 page) |
31 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
6 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
4 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
2 June 2000 | Secretary resigned;director resigned (1 page) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
21 January 2000 | Director resigned (2 pages) |
19 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
8 February 1999 | Return made up to 24/01/99; full list of members (10 pages) |
4 February 1998 | Return made up to 24/01/98; no change of members (7 pages) |
5 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
6 February 1997 | Return made up to 24/01/97; full list of members (7 pages) |
22 May 1996 | New director appointed (3 pages) |
22 April 1996 | Accounting reference date notified as 30/04 (1 page) |
15 April 1996 | New director appointed (1 page) |
15 April 1996 | New secretary appointed;new director appointed (2 pages) |
15 April 1996 | Director resigned (2 pages) |
15 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Company name changed gweco 73 LIMITED\certificate issued on 09/04/96 (2 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
24 January 1996 | Incorporation (19 pages) |