Near Macclesfield
Macclesfield
Cheshire
SK11 0RB
Director Name | David Michael Howarth |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 1991(85 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Foundryman |
Correspondence Address | 2 Ainsdale Drive Sale Cheshire M33 4JU |
Director Name | Philip Noel Shaw |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 1991(85 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Accountant |
Correspondence Address | 24 Ivy Green Drive Springhead Oldham Lancashire OL4 4PR |
Secretary Name | Philip Noel Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1991(85 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 24 Ivy Green Drive Springhead Oldham Lancashire OL4 4PR |
Registered Address | Abbey House (PO Box 500) 74 Mosley Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1992 (30 years, 9 months ago) |
---|---|
Next Accounts Due | 31 October 1994 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Next Return Due | 2 May 2017 (overdue) |
---|
12 August 2015 | Restoration by order of the court (4 pages) |
---|---|
24 September 1996 | Dissolved (1 page) |
24 June 1996 | Liquidators statement of receipts and payments (5 pages) |
24 June 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 April 1996 | Liquidators statement of receipts and payments (5 pages) |
6 November 1995 | Liquidators statement of receipts and payments (10 pages) |
28 April 1995 | Liquidators statement of receipts and payments (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (151 pages) |