Horseshoe Lane
Alderley Edge
Cheshire
SK9 7QS
Director Name | Frank Edward Grange |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1991(54 years, 11 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Works Manager |
Correspondence Address | Aldwyck Station Road Styal Wilmslow Cheshire SK9 4JW |
Director Name | Mabel Nowell Grange |
---|---|
Date of Birth | December 1913 (Born 109 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1991(54 years, 11 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Housewife |
Correspondence Address | 8 Westholme Court Horseshoe Lane Alderley Edge Cheshire SK9 7QS |
Director Name | Mr Norman Winston Grange |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1991(54 years, 11 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Car Salesman |
Country of Residence | England |
Correspondence Address | Gorse Cottage 17 Moss Road Alderley Edge Cheshire SK9 7JA |
Secretary Name | Mr Albert Edward Grange |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1991(54 years, 11 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Westholme Court Horseshoe Lane Alderley Edge Cheshire SK9 7QS |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £265,999 |
Net Worth | £246,210 |
Cash | £6,205 |
Current Liabilities | £1,426,730 |
Latest Accounts | 30 June 1999 (23 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
---|---|
1 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 May 2003 | Liquidators statement of receipts and payments (5 pages) |
20 May 2003 | Liquidators statement of receipts and payments (5 pages) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
22 November 2002 | Liquidators statement of receipts and payments (5 pages) |
10 June 2002 | Liquidators statement of receipts and payments (5 pages) |
6 December 2001 | Liquidators statement of receipts and payments (10 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: third floor peter house saint peter's square manchester M1 5AB (1 page) |
21 November 2000 | Resolutions
|
21 November 2000 | Statement of affairs (16 pages) |
21 November 2000 | Appointment of a voluntary liquidator (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: station garage styal cheshire SK9 4JW (1 page) |
14 June 2000 | Return made up to 13/12/99; full list of members (7 pages) |
7 April 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
4 May 1999 | Accounts for a medium company made up to 30 June 1998 (19 pages) |
25 January 1999 | Return made up to 13/12/98; no change of members (5 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Accounts for a medium company made up to 30 June 1997 (19 pages) |
5 February 1998 | Return made up to 13/12/97; full list of members (6 pages) |
1 May 1997 | Accounts for a medium company made up to 30 June 1996 (21 pages) |
23 December 1996 | Return made up to 13/12/96; no change of members (4 pages) |
2 May 1996 | Accounts for a medium company made up to 30 June 1995 (18 pages) |
15 January 1996 | Return made up to 13/12/95; full list of members (5 pages) |
23 April 1995 | Accounts for a medium company made up to 30 June 1994 (18 pages) |