Eccles
Manchester
Lancashire
M30 8JG
Director Name | Mr Peter Grant Ementon |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(61 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 01 July 2003) |
Role | Finance Director |
Correspondence Address | 4 Greenock Close Bolton Lancashire BL3 4UD |
Director Name | Mr John Joseph Fagan |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(61 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 01 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Rise Dark Lane Lathom Ormskirk Lancashire L40 5TR |
Director Name | Mr David Edgar Stanley Kaye |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(61 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 01 July 2003) |
Role | Timber Merchant |
Correspondence Address | Grogram Cottage Soss Moss Nether Alderley Cheshire SK10 4TU |
Director Name | Mrs Pamela Ann Kaye |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(61 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | Grogram Cottage Soss Moss Nether Alderley Cheshire SK10 4TU |
Director Name | Mr Christopher Stevens |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(61 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 01 July 2003) |
Role | Sales Director |
Correspondence Address | 21 Ginger Hill Gnosall Stafford Staffordshire ST20 0DN |
Secretary Name | Mr Peter Grant Ementon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(61 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 4 Greenock Close Bolton Lancashire BL3 4UD |
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 |
---|---|
Turnover | £12,878,000 |
Net Worth | £1,134,000 |
Cash | £2,000 |
Current Liabilities | £5,298,000 |
Latest Accounts | 31 March 1992 (31 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
8 November 2002 | Receiver ceasing to act (1 page) |
8 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
13 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
16 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
8 July 1996 | Amending 3.6 to 29/06/94 (2 pages) |
8 July 1996 | Amending 3.6 to 29/06/95 (3 pages) |
8 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
10 July 1995 | Receiver's abstract of receipts and payments (2 pages) |
9 July 1993 | Registered office changed on 09/07/93 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
7 July 1993 | Appointment of receiver/manager (1 page) |
23 September 1992 | Return made up to 31/08/92; no change of members
|
10 September 1992 | Full group accounts made up to 31 March 1992 (16 pages) |
28 February 1991 | Return made up to 11/09/90; full list of members (6 pages) |