Knutsford
Cheshire
WA16 8JR
Director Name | William Hulse |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1993(54 years, 2 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Site Manager |
Correspondence Address | 70 Aber Road Cheadle Stockport Cheshire SK8 2ES |
Secretary Name | Ian Amos Moss |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1994(55 years, 3 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 67 Shaw Drive Knutsford Cheshire WA16 8JR |
Director Name | William Hulse |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(52 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 1992) |
Role | Site Manager |
Correspondence Address | 70 Aber Road Cheadle Stockport Cheshire SK8 2ES |
Director Name | Keith MacDonald |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(52 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 1994) |
Role | Secretary |
Correspondence Address | 50 Bulkeley Road Cheadle Cheshire SK8 2AD |
Director Name | Janet Anne Walker |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(52 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 August 1992) |
Role | Administration Officer |
Correspondence Address | 13 Sudbury Drive Heald Green Cheadle Cheshire SK8 3BT |
Secretary Name | Keith MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(52 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 1994) |
Role | Company Director |
Correspondence Address | 50 Bulkeley Road Cheadle Cheshire SK8 2AD |
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £570,474 |
Gross Profit | £100,911 |
Net Worth | £18,054 |
Current Liabilities | £128,808 |
Latest Accounts | 31 December 1993 (29 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 March 2003 | Dissolved (1 page) |
---|---|
20 December 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 October 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
18 October 2001 | Liquidators statement of receipts and payments (5 pages) |
11 April 2001 | Liquidators statement of receipts and payments (5 pages) |
13 October 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Liquidators statement of receipts and payments (5 pages) |
20 April 1999 | Liquidators statement of receipts and payments (5 pages) |
12 October 1998 | Liquidators statement of receipts and payments (5 pages) |
16 April 1998 | Liquidators statement of receipts and payments (5 pages) |
13 October 1997 | Liquidators statement of receipts and payments (5 pages) |
11 April 1997 | Liquidators statement of receipts and payments (5 pages) |
14 October 1996 | Liquidators statement of receipts and payments (5 pages) |
22 April 1996 | Liquidators statement of receipts and payments (5 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Appointment of a voluntary liquidator (2 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 4 barlow road levenshulme manchester M19 3DJ (1 page) |