Culceth
Warrington
Cheshire
Secretary Name | Mr Neil Norton Crawfod |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1990(73 years after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Correspondence Address | 44 Campbell Road Swinton Manchester Lancashire M27 5QQ |
Director Name | Christopher Peter Seymour Parkes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1990(73 years after company formation) |
Appointment Duration | 6 months (resigned 16 May 1991) |
Role | Manager |
Correspondence Address | Budworth Shay Lane Hale Altrincham Cheshire WA15 8UE |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £6,905,553 |
Net Worth | £1,131,875 |
Cash | £3,438 |
Current Liabilities | £2,573,986 |
Latest Accounts | 31 December 1989 (34 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 July 2005 | Dissolved (1 page) |
---|---|
18 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 March 2005 | Liquidators statement of receipts and payments (5 pages) |
5 October 2004 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Liquidators statement of receipts and payments (5 pages) |
3 December 2003 | Liquidators statement of receipts and payments (5 pages) |
3 December 2003 | Liquidators statement of receipts and payments (5 pages) |
25 November 2003 | Liquidators statement of receipts and payments (5 pages) |
19 June 2003 | Order of court - dissolution void (4 pages) |
30 January 2003 | Dissolved (1 page) |
30 October 2002 | Liquidators statement of receipts and payments (8 pages) |
30 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 March 2002 | Liquidators statement of receipts and payments (5 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
12 March 2001 | Liquidators statement of receipts and payments (5 pages) |
13 September 2000 | Liquidators statement of receipts and payments (5 pages) |
13 March 2000 | Liquidators statement of receipts and payments (5 pages) |
8 September 1999 | Liquidators statement of receipts and payments (5 pages) |
15 March 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1998 | Liquidators statement of receipts and payments (5 pages) |
13 October 1997 | Liquidators statement of receipts and payments (5 pages) |
20 March 1997 | Liquidators statement of receipts and payments (5 pages) |
7 October 1996 | Liquidators statement of receipts and payments (5 pages) |
8 March 1996 | Liquidators statement of receipts and payments (5 pages) |
15 September 1995 | Liquidators statement of receipts and payments (6 pages) |
15 September 1995 | List of dividends or composition (6 pages) |
20 March 1995 | Liquidators statement of receipts and payments (6 pages) |