Mere
Knutsford
Cheshire
WA16 6QR
Secretary Name | Christine Mary Rodgers |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1998(54 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | Lakeside Mereside Road Mere Knutsford Cheshire WA16 6QR |
Director Name | Erwin Rodgers |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(49 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 January 1998) |
Role | Manufacturer |
Correspondence Address | 1 Milverton Drive Bramhall Stockport Cheshire SK7 1EY |
Secretary Name | Keith Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(49 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 January 1998) |
Role | Company Director |
Correspondence Address | Lakeside Mereside Road Mere Knutsford Cheshire WA16 6QR |
Registered Address | 107 Wellington Road Stockport SK1 3TL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
23 March 2000 | Dissolved (1 page) |
---|---|
23 December 1999 | Liquidators statement of receipts and payments (5 pages) |
23 December 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 November 1999 | Liquidators statement of receipts and payments (5 pages) |
26 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 May 1999 | Liquidators statement of receipts and payments (5 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 107 wellington road south stockport cheshire (1 page) |
13 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
1 May 1998 | Declaration of solvency (3 pages) |
1 May 1998 | Appointment of a voluntary liquidator (2 pages) |
1 May 1998 | Resolutions
|
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Secretary resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
12 November 1996 | Administrative Receiver's report (4 pages) |
14 October 1996 | Appointment of receiver/manager (2 pages) |
19 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: warwick mill, oldham road middleton manchester, M24 1AZ (1 page) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |