1 Spath Road
West Didsbury
Manchester
M20 2FA
Director Name | Maurice Menaged |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Heawood Hall Cottage Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TN |
Director Name | David Procter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 22 The Ridings Shaw Hill Whittle Le Woods Chorley Lancashire PR6 7QH |
Secretary Name | Mr William Hindle |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Secretary |
Correspondence Address | 14 Hillside Avenue Fulwood Preston Lancashire PR2 3QN |
Director Name | Mr Wilfrid Anthony Austin |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 1993) |
Role | Accountant |
Correspondence Address | 22 Parkwood Close Lymm Cheshire WA13 0NQ |
Director Name | Mr William John Beggs |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | Lantern Cottage Pendleton Village Clitheroe Lancashire |
Secretary Name | Mr Wilfrid Anthony Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 22 Parkwood Close Lymm Cheshire WA13 0NQ |
Director Name | Bruce Stanley Calveley |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 May 1994) |
Role | Company Director |
Correspondence Address | Bowers Folly Greaves Road Wilmslow Cheshire SK9 5NJ |
Secretary Name | Pranab Kumar Roy Choudhuri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 10 Waddington Close Lowercroft Bury Lancashire BL8 2JB |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,298,834 |
Gross Profit | £835,302 |
Net Worth | £2,286,331 |
Cash | £1,005 |
Current Liabilities | £1,526,987 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 January 2004 | Dissolved (1 page) |
---|---|
22 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 June 2003 | Liquidators statement of receipts and payments (5 pages) |
9 December 2002 | Liquidators statement of receipts and payments (5 pages) |
23 May 2002 | Liquidators statement of receipts and payments (5 pages) |
22 November 2001 | Liquidators statement of receipts and payments (5 pages) |
24 May 2001 | Liquidators statement of receipts and payments (6 pages) |
24 November 2000 | Liquidators statement of receipts and payments (5 pages) |
19 May 2000 | Liquidators statement of receipts and payments (5 pages) |
1 December 1999 | Liquidators statement of receipts and payments (5 pages) |
20 May 1999 | Liquidators statement of receipts and payments (5 pages) |
27 November 1998 | Liquidators statement of receipts and payments (5 pages) |
1 June 1998 | Liquidators statement of receipts and payments (5 pages) |
25 May 1997 | Registered office changed on 25/05/97 from: crimble mill crimble lane heywood lancashire OL10 4DJ (1 page) |
21 May 1997 | Declaration of solvency (3 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | Appointment of a voluntary liquidator (1 page) |
2 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
30 April 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
30 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
2 October 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
2 October 1995 | Return made up to 24/09/95; no change of members
|
20 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |