Goostrey
Crewe
Cheshire
CW4 8JD
Director Name | Robert Jackson |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1992(71 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Painting Contractor |
Correspondence Address | 38 Buckingham Avenue Horwich Bolton Lancashire BL6 6NS |
Director Name | Mr Frederick Albert Jones |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1992(71 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Painting Contractor |
Correspondence Address | 33 Leigh Road Hale Altrincham Cheshire WA15 9BJ |
Director Name | Frederick Michael Jones |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1992(71 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Painting Contractor |
Correspondence Address | 33 Mount Pleasant Nangreaves Bury Lancashire BL9 6SP |
Secretary Name | George Peter Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1992(71 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 33 Brookland Drive Goostrey Crewe Cheshire CW4 8JD |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1993 (30 years, 8 months ago) |
---|---|
Next Accounts Due | 30 November 1994 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Next Return Due | 28 January 2017 (overdue) |
---|
29 May 2013 | Restoration by order of the court (3 pages) |
---|---|
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2009 | Restoration by order of the court (3 pages) |
31 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2004 | Restoration by order of the court (3 pages) |
5 February 1997 | Dissolved (1 page) |
5 November 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 October 1996 | Liquidators' statement of receipts and payments (5 pages) |
3 October 1996 | Liquidators statement of receipts and payments (5 pages) |
3 April 1996 | Liquidators statement of receipts and payments (5 pages) |
3 April 1996 | Liquidators' statement of receipts and payments (5 pages) |
1 February 1996 | Amending 4.68 24/03/95 (5 pages) |
23 January 1996 | Liquidators' statement of receipts and payments (5 pages) |
23 January 1996 | Liquidators statement of receipts and payments (5 pages) |
23 October 1995 | Court order re replace liq (14 pages) |
23 October 1995 | Appointment of a voluntary liquidator (2 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: 281 chapletown road turton bolton BL7 0HQ (1 page) |
3 May 1995 | Liquidators' statement of receipts and payments (10 pages) |
3 May 1995 | Liquidators statement of receipts and payments (10 pages) |
18 March 1994 | Registered office changed on 18/03/94 from: tenex road, trafford park, manchester M17 1WS (2 pages) |
22 February 1994 | Return made up to 14/01/94; full list of members (5 pages) |
16 November 1993 | Full accounts made up to 31 January 1993 (15 pages) |