Smithy Lane Rainow
Macclesfield
Cheshire
Director Name | Averill Oliver |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 09 August 2011) |
Role | Chairman |
Correspondence Address | 4 South Lawns Knutsford Road Wilmslow Cheshire |
Secretary Name | Anne-Louise Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 09 August 2011) |
Role | Company Director |
Correspondence Address | Lower House Farm Smithy Lane Rainow Macclesfield Cheshire |
Director Name | Stephen John Lowe |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 09 August 2011) |
Role | Accountant |
Correspondence Address | 20 Bledlow Close Ellesmere Park Morton Eccles Manchester M30 9LP |
Director Name | Stanley Lockett |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 March 1993) |
Role | Sales Director |
Correspondence Address | 29 Falstone Avenue Ramsbottom Bury Lancashire BL0 9LX |
Director Name | Stephen John Lowe |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 May 2002) |
Role | Financila Director |
Correspondence Address | 20 Bledlow Close Ellesmere Park Morton Eccles Manchester M30 9LP |
Director Name | Mr Alan Little |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 January 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bonington Rise Marple Bridge Stockport Cheshire SK6 5DW |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£193,928 |
Cash | £500 |
Current Liabilities | £524,715 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
9 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved following liquidation (1 page) |
9 May 2011 | Liquidators' statement of receipts and payments to 19 April 2011 (5 pages) |
9 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 May 2011 | Liquidators statement of receipts and payments to 19 April 2011 (5 pages) |
10 December 2010 | Liquidators' statement of receipts and payments to 30 November 2010 (5 pages) |
10 December 2010 | Liquidators statement of receipts and payments to 30 November 2010 (5 pages) |
17 June 2010 | Liquidators statement of receipts and payments to 30 May 2010 (5 pages) |
17 June 2010 | Liquidators' statement of receipts and payments to 30 May 2010 (5 pages) |
3 December 2009 | Liquidators' statement of receipts and payments to 30 November 2009 (5 pages) |
3 December 2009 | Liquidators statement of receipts and payments to 30 November 2009 (5 pages) |
10 June 2009 | Liquidators' statement of receipts and payments to 30 May 2009 (5 pages) |
10 June 2009 | Liquidators statement of receipts and payments to 30 May 2009 (5 pages) |
16 December 2008 | Liquidators statement of receipts and payments to 30 November 2008 (5 pages) |
16 December 2008 | Liquidators' statement of receipts and payments to 30 November 2008 (5 pages) |
6 June 2008 | Liquidators' statement of receipts and payments to 30 November 2008 (5 pages) |
6 June 2008 | Liquidators statement of receipts and payments to 30 November 2008 (5 pages) |
11 December 2007 | Liquidators statement of receipts and payments (5 pages) |
11 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
8 December 2006 | Liquidators statement of receipts and payments (5 pages) |
8 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
6 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 June 2006 | Liquidators statement of receipts and payments (5 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Appointment of a voluntary liquidator (1 page) |
27 July 2005 | Resolutions
|
27 July 2005 | Statement of affairs (8 pages) |
27 July 2005 | Statement of affairs (8 pages) |
27 July 2005 | Appointment of a voluntary liquidator (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: nortons court greengate salford lancs M3 7NS (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: nortons court greengate salford lancs M3 7NS (1 page) |
9 March 2005 | Accounts for a small company made up to 30 September 2003 (7 pages) |
9 March 2005 | Accounts for a small company made up to 30 September 2003 (7 pages) |
7 January 2005 | Particulars of mortgage/charge (7 pages) |
7 January 2005 | Particulars of mortgage/charge (7 pages) |
6 August 2004 | Return made up to 03/07/04; full list of members (9 pages) |
6 August 2004 | Return made up to 03/07/04; full list of members
|
25 May 2004 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 May 2004 | Accounts for a small company made up to 30 September 2002 (7 pages) |
10 August 2003 | Return made up to 03/07/03; full list of members (11 pages) |
10 August 2003 | Return made up to 03/07/03; full list of members (11 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
2 November 2002 | Full accounts made up to 30 September 2001 (17 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (17 pages) |
9 August 2002 | Return made up to 03/07/02; full list of members (9 pages) |
9 August 2002 | Return made up to 03/07/02; full list of members (9 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
31 July 2001 | Return made up to 03/07/01; full list of members
|
31 July 2001 | Return made up to 03/07/01; full list of members (9 pages) |
20 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 January 2001 | Particulars of mortgage/charge (5 pages) |
24 January 2001 | Particulars of mortgage/charge (5 pages) |
2 August 2000 | Return made up to 03/07/00; full list of members
|
2 August 2000 | Return made up to 03/07/00; full list of members (9 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
21 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 August 1998 | Return made up to 03/07/98; no change of members
|
3 August 1998 | Return made up to 03/07/98; no change of members (4 pages) |
20 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 August 1997 | Return made up to 03/07/97; no change of members
|
3 August 1997 | Return made up to 03/07/97; no change of members (4 pages) |
11 April 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
11 April 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
6 August 1996 | Return made up to 03/07/96; full list of members (6 pages) |
6 August 1996 | Return made up to 03/07/96; full list of members
|
30 May 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
30 May 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
31 July 1995 | Return made up to 03/07/95; no change of members (6 pages) |
31 July 1995 | Return made up to 03/07/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
3 November 1994 | Particulars of mortgage/charge (7 pages) |
3 November 1994 | Particulars of mortgage/charge (7 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (31 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (31 pages) |