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 | 22 December 1993(88 years after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | Heawood Hall Cottage Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TN |
Secretary Name | Pranab Kumar Roy Choudhuri |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 1994(88 years, 5 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Waddington Close Lowercroft Bury Lancashire BL8 2JB |
Director Name | Mr Wilfrid Anthony Austin |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(85 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 | Mr William John Beggs |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(85 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 1993) |
Role | Company Director |
Correspondence Address | Lantern Cottage Pendleton Village Clitheroe Lancashire |
Director Name | Joseph Anthony Hinchliffe |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(85 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 04 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Marys Avenue Walton Le Dale Preston Lancashire PR5 4UE |
Secretary Name | Peter Mark Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(85 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | 24 St Marys Close Walton Le Dale Preston Lancashire PR5 4UN |
Registered Address | Crimble Mill Crimble Lane Heywood Lancashire OL10 4DJ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1994 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 May 2020 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
3 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
30 August 1996 | Order of court - dissolution void (2 pages) |
14 October 1994 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 August 1994 | Resolutions
|
23 August 1994 | Declaration of solvency (3 pages) |
23 August 1994 | Appointment of a voluntary liquidator (1 page) |
22 October 1993 | Return made up to 25/09/93; full list of members (6 pages) |
22 October 1993 | Accounts for a small company made up to 31 December 1992 (4 pages) |
11 February 1991 | Resolutions
|
13 November 1979 | Accounts made up to 31 December 1978 (7 pages) |
31 December 1977 | Accounts made up to 14 October 1978 (7 pages) |
22 November 1976 | Accounts made up to 31 December 2075 (15 pages) |
19 December 1905 | Incorporation (37 pages) |