Poynton
Stockport
Cheshire
SK12 1TF
Director Name | Mr Eric Guy Titterton |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Butcher |
Correspondence Address | 30 South Park Drive Poynton Stockport Cheshire SK12 1BN |
Director Name | Mr John Leslie Titterton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Butcher |
Correspondence Address | Clayton Greaves Farm Hope Lane Adlington Macclesfield Cheshire SK10 4NX |
Director Name | Mr Thomas Eric Titterton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Butcher |
Correspondence Address | 12 St Johns Road Hazel Grove Stockport Cheshire SK7 5HG |
Secretary Name | Mr David Guy Titterton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Coniston Shrigley Road South Poynton Stockport Cheshire SK12 1TF |
Registered Address | Commercial Union House Albert Square Manchester Greater Manchester M2 6LP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 July 2000 | Dissolved (1 page) |
---|---|
6 April 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 April 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
28 June 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Liquidators statement of receipts and payments (5 pages) |
16 June 1998 | Liquidators statement of receipts and payments (9 pages) |
24 June 1997 | Statement of affairs (6 pages) |
24 June 1997 | Appointment of a voluntary liquidator (1 page) |
24 June 1997 | Resolutions
|
10 June 1997 | Registered office changed on 10/06/97 from: 145 london road south hazel grove stockport cheshire SK7 4HH (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: ann street south reddish stockport cheshire SK5 7PP (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
3 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |