St Margarets Road
Bowdon
Cheshire
WA14 2AW
Director Name | Lilian Julia Green |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Abitish |
Status | Current |
Appointed | 04 June 1991(47 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 11 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Director Name | Mr Neil Patrick Smith |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1991(47 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 258 Leigh Road Worsley Manchester Lancashire M28 1LF |
Secretary Name | Lilian Julia Green |
---|---|
Nationality | Abitish |
Status | Current |
Appointed | 04 June 1991(47 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 11 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Registered Address | George House 48 George Street Manchester Lancashire M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £1,032,576 |
Net Worth | £491,202 |
Current Liabilities | £2,285,128 |
Latest Accounts | 28 February 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
1 October 2004 | Dissolved (1 page) |
---|---|
1 July 2004 | Completion of winding up (1 page) |
10 February 2004 | Order of court to wind up (5 pages) |
9 December 2003 | Notice of discharge of Administration Order (4 pages) |
28 November 2003 | Administrator's abstract of receipts and payments (2 pages) |
28 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
25 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
24 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
28 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
29 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
24 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
27 June 2000 | Administrator's abstract of receipts and payments (3 pages) |
27 June 2000 | Administrator's abstract of receipts and payments (3 pages) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1999 | Administrator's abstract of receipts and payments (3 pages) |
4 June 1999 | Administration Order (4 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (7 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: wood street mill chapel lane wigan lancs WN3 4HL (1 page) |
25 May 1999 | Notice of Administration Order (1 page) |
19 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1999 | Accounts for a medium company made up to 28 February 1998 (20 pages) |
22 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 28 February 1997 (21 pages) |
25 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
25 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
25 June 1996 | Full accounts made up to 29 February 1996 (21 pages) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1995 | Full accounts made up to 28 February 1995 (20 pages) |
27 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
26 April 1995 | Particulars of mortgage/charge (6 pages) |