Lymm
Cheshire
WA13 9PZ
Director Name | Nigel John Sharples |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1992(61 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Wholesale Florists Sundriesman |
Correspondence Address | 5 Freshfield Close Willow Park Failsworth M35 9GP |
Director Name | Ronald Wavell Thompson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1992(61 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Wholesale Florists Sundriesman |
Correspondence Address | 108 Saint Lesmo Road Stockport Cheshire SK3 0TZ |
Secretary Name | Simon Paul Backler |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1992(61 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 34 Bollin Close Lymm Cheshire WA13 9PZ |
Director Name | Barbara Lucy Davenport |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(61 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 1999) |
Role | Secretary |
Correspondence Address | Silverthorns 7 Prestbury Road Wilmslow Cheshire SK9 2LJ |
Director Name | John Herbert Davenport |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(61 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 1997) |
Role | Florists Sundriesman |
Correspondence Address | Silverthorns 7 Prestbury Road Wilmslow Cheshire SK9 2LJ |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £63,140 |
Cash | £505 |
Current Liabilities | £322,477 |
Latest Accounts | 31 March 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 September 2006 | Dissolved (1 page) |
---|---|
6 June 2006 | Liquidators statement of receipts and payments (5 pages) |
6 June 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 January 2006 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators statement of receipts and payments (5 pages) |
16 February 2005 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
27 January 2004 | Liquidators statement of receipts and payments (5 pages) |
5 August 2003 | Liquidators statement of receipts and payments (5 pages) |
5 February 2003 | Liquidators statement of receipts and payments (8 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: a m davenport LIMITED new smithfield market whitworth street east manchester M11 2WJ (1 page) |
28 January 2002 | Statement of affairs (16 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | Appointment of a voluntary liquidator (1 page) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
13 September 2000 | Return made up to 31/08/00; full list of members
|
31 May 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
13 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 1999 | Return made up to 31/08/99; change of members
|
13 September 1999 | Director resigned (1 page) |
13 April 1999 | Full accounts made up to 31 March 1998 (16 pages) |
28 August 1998 | Return made up to 31/08/98; full list of members (5 pages) |
12 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
6 September 1996 | Return made up to 31/08/96; full list of members
|
16 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 August 1989 | Particulars of mortgage/charge (3 pages) |
1 June 1983 | Dir / sec appoint / resign (1 page) |
7 June 1957 | Resolutions
|
24 July 1931 | Incorporation (21 pages) |