Lower Peover
Knutsford
Cheshire
WA16 9QU
Director Name | Timothy Augustine Kearns |
---|---|
Date of Birth | August 1961 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1992(72 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Accountant |
Correspondence Address | The Town House Bankhall Lane Hale Altrincham Cheshire WA15 0JX |
Secretary Name | Timothy Augustine Kearns |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2000(81 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | The Town House Bankhall Lane Hale Altrincham Cheshire WA15 0JX |
Director Name | Mr Patrick James Kearns |
---|---|
Date of Birth | March 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(72 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 15 April 1999) |
Role | Company Director |
Correspondence Address | Moathouse Horsley Lane Beeston Tarporley Cheshire CW6 9TP |
Director Name | Mr Peter Harold Kearns |
---|---|
Date of Birth | November 1927 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(72 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | Partington Farm Wicker Lane Halebarns Altrincham Cheshire WA15 0HQ |
Secretary Name | Mr Brian Bancroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(72 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 63 Glamis Avenue Heywood Lancashire OL10 2LY |
Secretary Name | Ian Keith Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(79 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Legh Road Adlington SK10 4NE |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £325,202 |
Gross Profit | £256,523 |
Net Worth | £1,022,400 |
Cash | £49,163 |
Current Liabilities | £379,749 |
Latest Accounts | 31 October 2000 (21 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
5 December 2005 | Dissolved (1 page) |
---|---|
5 September 2005 | Liquidators statement of receipts and payments (5 pages) |
5 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 June 2005 | Liquidators statement of receipts and payments (5 pages) |
7 January 2005 | Liquidators statement of receipts and payments (5 pages) |
29 June 2004 | Liquidators statement of receipts and payments (5 pages) |
23 June 2003 | Statement of affairs (5 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | Appointment of a voluntary liquidator (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: derby street manchester M8 8LB (1 page) |
16 June 2002 | Return made up to 16/04/02; full list of members (7 pages) |
11 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 May 2002 | Accounting reference date extended from 31/10/01 to 30/04/02 (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2002 | Particulars of mortgage/charge (4 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
30 July 2001 | Return made up to 16/04/01; full list of members (7 pages) |
12 June 2001 | Resolutions
|
4 September 2000 | Full accounts made up to 31 October 1999 (14 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
17 May 2000 | Return made up to 16/04/00; full list of members (7 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (13 pages) |
19 May 1999 | Return made up to 16/04/99; full list of members (6 pages) |
19 May 1999 | Director resigned (1 page) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
27 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
18 April 1998 | Full accounts made up to 31 October 1997 (15 pages) |
14 February 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Return made up to 16/04/97; no change of members (4 pages) |
22 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
4 July 1996 | Full accounts made up to 31 October 1995 (13 pages) |
14 May 1996 | Return made up to 16/04/96; full list of members
|
24 April 1995 | Return made up to 16/04/95; no change of members (4 pages) |
23 April 1995 | Full accounts made up to 31 October 1994 (13 pages) |