Hale
Altrincham
Cheshire
WA15 9DH
Secretary Name | Mr Alan Robert Turpin |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1991(72 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nether Barowe Chancel Close Berrow Malvern Worcestershire WR13 6AX |
Director Name | Paul Alan Atkinson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1992(72 years, 11 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | 3 Foxfield Close Woolfold Bury Lancashire BL8 1FD |
Director Name | David Morris |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1992(72 years, 11 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | 4 Greenmount Drive Greenmount Bury Lancashire BL8 4HA |
Director Name | Clement Roderick Bacon |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(72 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | The Smithy Smithy Lane Holmbridge Huddersfield HD7 1NF |
Director Name | Paul Melvyn Harris |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(72 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | 1 West Thorpe Bowdon Altrincham Cheshire WA14 3JG |
Director Name | Mr Richard Henry Crommelin Pugh |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(72 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lodge Drive Malvern Worcestershire WR14 4LS |
Director Name | Mr Michael Taylor |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(72 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | 6 Raven Close Sandbach Cheshire CW11 9UX |
Director Name | Mr David Greenfield |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(72 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 03 March 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Lyttleton Road Droitwich Worcester Worcestershire WR9 7AA |
Director Name | Alan Victor Massey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(72 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 03 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Averill Cottage Holt Heath Worcester WR6 6TA |
Registered Address | Coopers & Lybrand Deloitte Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,915,000 |
Net Worth | £2,771,000 |
Cash | £13,000 |
Current Liabilities | £991,000 |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 September 2003 | Dissolved (1 page) |
---|---|
12 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 March 2003 | Liquidators statement of receipts and payments (5 pages) |
27 September 2002 | Liquidators statement of receipts and payments (5 pages) |
3 April 2002 | Liquidators statement of receipts and payments (6 pages) |
21 September 2001 | Liquidators statement of receipts and payments (5 pages) |
21 March 2001 | Liquidators statement of receipts and payments (5 pages) |
29 September 2000 | Liquidators statement of receipts and payments (5 pages) |
5 April 2000 | Liquidators statement of receipts and payments (5 pages) |
13 October 1999 | Liquidators statement of receipts and payments (6 pages) |
22 April 1999 | Liquidators statement of receipts and payments (6 pages) |
5 October 1998 | Liquidators statement of receipts and payments (6 pages) |
19 September 1997 | Liquidators statement of receipts and payments (6 pages) |
18 March 1997 | Liquidators statement of receipts and payments (5 pages) |
4 October 1996 | Liquidators statement of receipts and payments (6 pages) |
1 April 1996 | Liquidators statement of receipts and payments (5 pages) |
3 April 1995 | Liquidators statement of receipts and payments (10 pages) |
17 March 1992 | Declaration of solvency (4 pages) |