Disley
Stockport
Cheshire
SK12 2NF
Secretary Name | Barry Newton Whetton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1993(62 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | The Stables 179 Woodford Road Bramhall Stockport SK7 1QE |
Director Name | Susan Elsa Kerfoot |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1994(63 years, 11 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Estate Manager |
Correspondence Address | The Manor House Chelford Macclesfield Cheshire SK11 9AH |
Director Name | James Francis Burke |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Republic Of Ireland |
Status | Current |
Appointed | 14 December 1994(64 years after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Sales Executive |
Correspondence Address | 7 Sandringham Road Hazel Grove Stockport Cheshire SK7 4RN |
Director Name | Thomas Matthew Simpson Kerfoot |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1994(64 years after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Business Manager |
Correspondence Address | The Manor House Chelford Macclesfield Cheshire SK11 9AH |
Director Name | Barry Newton Whetton |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1994(64 years after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | The Stables 179 Woodford Road Bramhall Stockport SK7 1QE |
Director Name | Frederick Karle |
---|---|
Date of Birth | December 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(60 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 1994) |
Role | Pork Butcher |
Correspondence Address | 178 Buxton Road Hazel Grove Stockport Cheshire SK7 6LY |
Director Name | Walter Simpson |
---|---|
Date of Birth | May 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(60 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 1994) |
Role | Departmental Manager |
Correspondence Address | 9 Adlington Hall Mews Adlington Macclesfield Cheshire SK10 4LF |
Director Name | Carl William Stimpfig |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(60 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 1994) |
Role | Pork Butcher |
Correspondence Address | 143 Chatsworth Road Hazel Grove Stockport Cheshire SK7 6BL |
Director Name | Frederick John Stimpfig |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(60 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 1994) |
Role | Pork Butcher |
Correspondence Address | Court Lodge Adlington Hall Road Wilmslow Cheshire SK9 2BN |
Director Name | John Derek Stimpfig |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(60 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 1994) |
Role | Chartered Accountant |
Correspondence Address | Alderlea 213 Buxton Road Hazel Grove Stockport Cheshire SK7 6NA |
Secretary Name | John Derek Stimpfig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Alderlea 213 Buxton Road Hazel Grove Stockport Cheshire SK7 6NA |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £2,242,962 |
Net Worth | £1,165,935 |
Cash | £36,972 |
Current Liabilities | £1,060,928 |
Latest Accounts | 30 June 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
8 July 2004 | Dissolved (1 page) |
---|---|
8 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 April 2004 | Liquidators statement of receipts and payments (5 pages) |
4 February 2004 | Liquidators statement of receipts and payments (8 pages) |
1 August 2003 | Liquidators statement of receipts and payments (10 pages) |
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
8 August 2002 | Liquidators statement of receipts and payments (10 pages) |
28 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
19 April 2002 | Statement of affairs (15 pages) |
14 March 2002 | Receiver ceasing to act (1 page) |
14 February 2002 | Liquidators statement of receipts and payments (8 pages) |
29 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: buxton road hazel grove stockport cheshire SK7 6LZ (1 page) |
26 January 2001 | Appointment of a voluntary liquidator (1 page) |
26 January 2001 | Resolutions
|
23 January 2001 | Form 3.2 saf (16 pages) |
23 January 2001 | Administrative Receiver's report (9 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2000 | Return made up to 13/10/00; full list of members (11 pages) |
2 November 2000 | Appointment of receiver/manager (1 page) |
20 October 1999 | Return made up to 13/10/99; full list of members (11 pages) |
14 October 1999 | Accounts for a medium company made up to 30 June 1999 (19 pages) |
18 November 1998 | Accounts for a medium company made up to 30 June 1998 (21 pages) |
4 November 1998 | Return made up to 13/10/98; full list of members
|
15 October 1997 | Return made up to 13/10/97; no change of members (6 pages) |
28 October 1996 | Accounts for a medium company made up to 30 June 1996 (18 pages) |
17 October 1996 | Return made up to 13/10/96; no change of members (6 pages) |
2 April 1996 | Accounts for a medium company made up to 30 June 1995 (14 pages) |