Key West
Florida
33040
Director Name | Laurence Edward Tomlinson |
---|---|
Date of Birth | April 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(68 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Narrow Fabrics Manufacturer |
Correspondence Address | 14 Malvern Street East Oakenrod Rochdale Lancashire OL11 5EZ |
Director Name | Thomas Edward Tomlinson |
---|---|
Date of Birth | November 1922 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(68 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Narrow Fabric Manufacturer |
Correspondence Address | Ashbourne House Ashbourne Street Norden Rochdale OL11 5XF |
Secretary Name | Laurence Edward Tomlinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1994(70 years, 10 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Narrow Fabrics Manufacturer |
Correspondence Address | 14 Malvern Street East Oakenrod Rochdale Lancashire OL11 5EZ |
Director Name | Margaret Ann Tomlinson |
---|---|
Date of Birth | June 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(68 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 October 1996) |
Role | Wholesaler |
Correspondence Address | 157 Smithbridge Road Littleborough Lancashire Ol15 |
Secretary Name | Margaret Ann Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 157 Smithbridge Road Littleborough Lancashire Ol15 |
Registered Address | Trafford Plaza Seymour Grove Manchester Lancashire M16 0LD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £217,305 |
Gross Profit | £80,798 |
Net Worth | £88,809 |
Cash | £2 |
Current Liabilities | £139,930 |
Latest Accounts | 30 November 1998 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
10 May 2003 | Dissolved (1 page) |
---|---|
10 February 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 February 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Liquidators statement of receipts and payments (5 pages) |
3 April 2002 | Liquidators statement of receipts and payments (5 pages) |
8 October 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
9 October 2000 | Liquidators statement of receipts and payments (6 pages) |
6 October 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
6 October 1999 | Statement of affairs (6 pages) |
6 October 1999 | Resolutions
|
6 October 1999 | Appointment of a voluntary liquidator (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: beau works sefton street besses o'the barn whitefield manchester M45 7ET (1 page) |
13 January 1999 | Return made up to 30/11/98; full list of members
|
2 October 1998 | Full accounts made up to 30 November 1997 (11 pages) |
1 April 1998 | Full accounts made up to 30 November 1996 (11 pages) |
13 January 1998 | Return made up to 30/11/97; full list of members
|
24 June 1997 | Return made up to 30/11/96; full list of members
|
2 April 1997 | Full accounts made up to 30 November 1995 (11 pages) |
21 June 1996 | Full accounts made up to 30 November 1994 (12 pages) |
2 June 1996 | Return made up to 30/11/95; no change of members (4 pages) |