Sale
Cheshire
M33 4LG
Secretary Name | Mr Andrew Peter Rigby |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2000(93 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hough Hole House Sugar Lane Rainow Macclesfield SK10 5UW |
Director Name | Mrs Edith Grace Dennett |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(85 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 1994) |
Role | Company Chairperson |
Correspondence Address | 21 Rope Lane Wistaston Crewe Cheshire CW2 6RB |
Director Name | Mr Eric Mollison |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(85 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 1994) |
Role | Managing Director/Co Secretary |
Correspondence Address | 36 Eastern Road Willaston Nantwich Cheshire CW5 7HT |
Director Name | Mr Brian Thomas Twigg |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(85 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 1994) |
Role | Company Director |
Correspondence Address | The Old Forge Bearley Road,Aston Cantlow Solihull West Midlands B95 6HY |
Secretary Name | Mr Eric Mollison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(85 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 1994) |
Role | Company Director |
Correspondence Address | 36 Eastern Road Willaston Nantwich Cheshire CW5 7HT |
Director Name | Geoffrey McLaughlan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(88 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 September 1999) |
Role | Company Director |
Correspondence Address | Clare Cottage School Lane Bunbury Cheshire CW6 9NR |
Director Name | Stephen William Wells |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(88 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 January 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Frog Lane Milton Green Tattenhall Cheshire CH3 9DN Wales |
Secretary Name | Stephen William Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(88 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 January 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Frog Lane Milton Green Tattenhall Cheshire CH3 9DN Wales |
Registered Address | 1 Oxford Court Manchester Lancashire M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £324,205 |
Cash | £32 |
Current Liabilities | £398,378 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 February 2003 | Dissolved (1 page) |
---|---|
5 November 2002 | Return of final meeting of creditors (1 page) |
14 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
13 November 2001 | Order of court to wind up (3 pages) |
13 November 2001 | Appointment of a liquidator (1 page) |
13 November 2001 | Notice of discharge of Administration Order (3 pages) |
2 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
5 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: first ave. Weston rd. Crewe cheshire CW1 1BE (1 page) |
14 September 2000 | Notice of result of meeting of creditors (3 pages) |
4 August 2000 | Administration Order (4 pages) |
4 August 2000 | Notice of Administration Order (1 page) |
9 June 2000 | Return made up to 17/04/00; full list of members (6 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Secretary resigned;director resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Return made up to 17/04/99; no change of members (5 pages) |
25 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 April 1998 | Return made up to 17/04/98; full list of members (7 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Return made up to 17/04/97; no change of members (5 pages) |
4 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Return made up to 17/04/96; no change of members (4 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
6 April 1995 | New secretary appointed (2 pages) |
6 April 1995 | Return made up to 17/04/95; full list of members
|