Rainow
Macclesfield
Cheshire
SK10 5UU
Director Name | George Peter Jackson |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1992(62 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 33 Brookland Drive Goostrey Crewe Cheshire CW4 8JD |
Director Name | Simon Timothy Holding |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2001(72 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | Winterfold Cottage Sugar Lane, Adlington Macclesfield Cheshire SK10 5SQ |
Secretary Name | George Peter Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2001(72 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 33 Brookland Drive Goostrey Crewe Cheshire CW4 8JD |
Secretary Name | Mr Michael John Martin McGreat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(62 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | 43 Napier Road Eccles Manchester Lancashire M30 8BF |
Secretary Name | George Peter Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(64 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | 33 Brookland Drive Goostrey Crewe Cheshire CW4 8JD |
Secretary Name | Maurice John Hodder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(64 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 October 2001) |
Role | Secretary |
Correspondence Address | 131 Simister Lane Prestwich Greater Manchester M25 2SA |
Director Name | John James McDonald |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(67 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 October 2001) |
Role | General Manager |
Correspondence Address | 38 Avon Road Billinge Wigan Lancashire WN5 7QU |
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,080,065 |
Cash | £246,875 |
Current Liabilities | £167,506 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 June 2004 | Dissolved (1 page) |
---|---|
30 March 2004 | Liquidators statement of receipts and payments (7 pages) |
30 March 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 June 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Liquidators statement of receipts and payments (5 pages) |
11 December 2001 | Appointment of a voluntary liquidator (2 pages) |
11 December 2001 | Resolutions
|
6 December 2001 | Registered office changed on 06/12/01 from: c/o herring price & co wellington house wellington road south stockport cheshire SK1 3TZ (1 page) |
30 November 2001 | Declaration of solvency (3 pages) |
1 November 2001 | New director appointed (2 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: wellington house wellington road south stockport cheshire SK1 3TZ (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: douglas house 4 liverpool street salford M5 4WW (1 page) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 March 2001 | Return made up to 18/03/01; full list of members (16 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 April 2000 | Return made up to 18/03/00; full list of members (18 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 April 1999 | Return made up to 18/03/99; full list of members (14 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 April 1998 | Return made up to 18/03/98; full list of members (14 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Return made up to 18/03/97; full list of members (15 pages) |
9 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
16 April 1996 | Return made up to 18/03/96; full list of members (14 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 March 1995 | Return made up to 18/03/95; full list of members (24 pages) |