Disley
Stockport
Cheshire
SK12 2BG
Director Name | Mrs Edith Galloway Hildage |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1991(55 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Sales Assistant |
Correspondence Address | 12 Ashley Drive Sale Cheshire M33 4PQ |
Director Name | Mr Keith Dudley Hildage |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1991(55 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Gentlemans Outfitters |
Correspondence Address | 12 Ashley Drive Sale Cheshire M33 4PQ |
Director Name | Mrs Ann Elizabeth Molyneaux |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1991(55 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Sales Assistant |
Correspondence Address | 4 Hillside Close Disley Stockport Cheshire SK12 2DL |
Secretary Name | Mr Keith Dudley Hildage |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1991(55 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 12 Ashley Drive Sale Cheshire M33 4PQ |
Registered Address | Ah Tomilinson & Co Barclay House 35 Whitworth Street West Manchester M1 5NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
11 October 2000 | Dissolved (1 page) |
---|---|
11 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
17 March 1999 | Liquidators statement of receipts and payments (5 pages) |
1 September 1998 | Liquidators statement of receipts and payments (5 pages) |
3 March 1998 | Liquidators statement of receipts and payments (5 pages) |
8 September 1997 | Liquidators statement of receipts and payments (4 pages) |
5 March 1996 | Appointment of a voluntary liquidator (1 page) |
5 March 1996 | Resolutions
|
21 February 1996 | Registered office changed on 21/02/96 from: 22 the precinct station road cheadle hulme cheshire SK8 5BB (1 page) |
15 August 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |