Wilmslow
Cheshire
SK9 2AJ
Director Name | William Arnold Maxfield Brown |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1992(67 years, 9 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Chairman |
Correspondence Address | Crantock 42 Macclesfield Road Wilmslow Cheshire SK9 2AJ |
Director Name | Hedley Jonathan Keeping |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1992(67 years, 9 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 49 Delfur Road Bramhall Stockport Cheshire SK7 2HG |
Director Name | Brian Jeffrey Knight |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1992(67 years, 9 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Sales Director |
Correspondence Address | 32 Legh Road Prestbury Cheshire SK10 4HX |
Secretary Name | Christine Clare Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1992(67 years, 9 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | Crantock 42 Macclesfield Road Wilmslow Cheshire SK9 2AJ |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £256,793 |
Cash | £367 |
Current Liabilities | £891,309 |
Latest Accounts | 31 March 1997 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 March 2002 | Dissolved (1 page) |
---|---|
29 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 May 2001 | Liquidators statement of receipts and payments (5 pages) |
24 November 2000 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
5 November 1999 | Liquidators statement of receipts and payments (10 pages) |
13 November 1998 | Appointment of a voluntary liquidator (1 page) |
13 November 1998 | Resolutions
|
13 November 1998 | Statement of affairs (22 pages) |
22 September 1998 | Return made up to 18/09/98; full list of members (6 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 September 1997 | Return made up to 18/09/97; full list of members (7 pages) |
23 September 1996 | Return made up to 18/09/96; full list of members (6 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 September 1995 | Return made up to 18/09/95; full list of members (14 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |