Little Hayfield
Glossop
Derbyshire
Sk13
Director Name | Michael Jones Dickinson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(55 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | Springfield 16 Hough Hill Road Stalybridge Cheshire SK15 2HB |
Director Name | Philip Beddows Dickinson |
---|---|
Date of Birth | July 1923 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(55 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | Brook House Little Hayfield Glossop Derbyshire Sk13 |
Secretary Name | Philip Beddows Dickinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(55 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | Brook House Little Hayfield Glossop Derbyshire Sk13 |
Registered Address | Robson Rhodes Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,198 |
Current Liabilities | £199,068 |
Latest Accounts | 31 March 1992 (31 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 April 2003 | Dissolved (1 page) |
---|---|
17 January 2003 | Liquidators statement of receipts and payments (5 pages) |
17 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 2002 | Liquidators statement of receipts and payments (5 pages) |
25 February 2002 | Liquidators statement of receipts and payments (5 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
15 August 2000 | Liquidators statement of receipts and payments (5 pages) |
29 February 2000 | Liquidators statement of receipts and payments (5 pages) |
19 August 1999 | Liquidators statement of receipts and payments (5 pages) |
5 March 1999 | Liquidators statement of receipts and payments (5 pages) |
12 October 1998 | Appointment of receiver/manager (1 page) |
17 September 1998 | Liquidators statement of receipts and payments (5 pages) |
17 February 1998 | Liquidators statement of receipts and payments (5 pages) |
28 August 1997 | Liquidators statement of receipts and payments (5 pages) |
28 February 1997 | Liquidators statement of receipts and payments (5 pages) |
4 September 1996 | Liquidators statement of receipts and payments (5 pages) |
12 March 1996 | Liquidators statement of receipts and payments (5 pages) |
5 September 1995 | Liquidators statement of receipts and payments (10 pages) |