Bramhall
Stockport
Cheshire
SK7 2BR
Director Name | Mr Ewan William McVey |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1992(55 years, 4 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Fabric Manufacturer |
Correspondence Address | 10 Thirlmere Macclesfield Cheshire SK11 7XY |
Director Name | Mr Jonathan Pilkington |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1992(55 years, 4 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Knitwear Manufacturer |
Correspondence Address | Gleads Moss Cottage Gleads Moss Lower Withington Macclesfield Cheshire SK11 9EG |
Secretary Name | Dr Peter Stuart Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1992(55 years, 4 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 7 Glenholme Road Bramhall Stockport Cheshire SK7 2BR |
Registered Address | 17 Saint Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £632,024 |
Cash | £559,398 |
Current Liabilities | £421,884 |
Latest Accounts | 1 April 2000 (22 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 01 April |
4 March 2002 | Dissolved (1 page) |
---|---|
4 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 December 2001 | Liquidators statement of receipts and payments (5 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: newhaven business park barton lane eccles manchester M30 0HH (1 page) |
20 April 2001 | Resolutions
|
20 April 2001 | Appointment of a voluntary liquidator (2 pages) |
13 April 2001 | Declaration of solvency (4 pages) |
21 September 2000 | Company name changed A. rowe LIMITED\certificate issued on 22/09/00 (2 pages) |
1 August 2000 | Return made up to 23/07/00; full list of members (8 pages) |
21 June 2000 | Accounts for a small company made up to 1 April 2000 (6 pages) |
25 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 1 April 1999 (6 pages) |
13 August 1998 | Return made up to 23/07/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 1 April 1998 (6 pages) |
20 July 1997 | Return made up to 23/07/97; full list of members (6 pages) |
17 June 1997 | Accounts for a small company made up to 1 April 1997 (8 pages) |
19 August 1996 | Return made up to 23/07/96; no change of members (4 pages) |
19 June 1996 | Accounts for a small company made up to 1 April 1996 (6 pages) |
29 August 1995 | Accounts for a small company made up to 1 April 1995 (8 pages) |
29 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |