Castleton
Hope Valley
Derbyshire
S33 8WX
Director Name | Mrs Ruth Mayson |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 December 1991(71 years, 10 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Millstream The Stones Castleton Hope Valley Derbyshire S33 8WX |
Secretary Name | Mr Jeffrey Kenworthy Mayson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 December 1991(71 years, 10 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Millstream The Stones Castleton Hope Valley Derbyshire S33 8WX |
Registered Address | A H Tomlinson & Co St Johns Court 72 Gartside Streeet Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £123,705 |
Cash | £128,657 |
Current Liabilities | £14,442 |
Latest Accounts | 30 April 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 September 2005 | Dissolved (1 page) |
---|---|
14 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 April 2005 | Liquidators statement of receipts and payments (5 pages) |
1 October 2004 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
9 April 2002 | Liquidators statement of receipts and payments (5 pages) |
16 October 2001 | Liquidators statement of receipts and payments (5 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: the old bank 2 castleton road hope hope valey S33 6RD (1 page) |
16 October 2000 | Resolutions
|
16 October 2000 | Appointment of a voluntary liquidator (1 page) |
16 October 2000 | Declaration of solvency (3 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
7 January 2000 | Return made up to 11/12/99; full list of members (7 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
15 January 1998 | Return made up to 26/12/97; no change of members
|
22 September 1997 | Auditor's resignation (1 page) |
3 March 1997 | Full accounts made up to 30 April 1996 (16 pages) |
16 January 1997 | Return made up to 26/12/96; no change of members (4 pages) |
29 March 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: portland chambers mottram road stalybridge SK15 3AQ (1 page) |
11 January 1996 | Return made up to 26/12/95; full list of members (6 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |