Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director Name | Mrs Margaret Elizabeth Preston |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1991(45 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Cogshall Grange Hall Road Antrobus Cheshire CW9 6BJ |
Secretary Name | Mrs Margaret Elizabeth Preston |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1998(52 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Cogshall Grange Hall Road Antrobus Cheshire CW9 6BJ |
Director Name | Mr Beverley Michael Hughes |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(45 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 30 June 2005) |
Role | Buying Director |
Correspondence Address | 7 Lincoln Way Glossop Derbyshire SK13 8SF |
Director Name | Norman Charles Preston |
---|---|
Date of Birth | November 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(45 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 24 July 1998) |
Role | Administration Director |
Correspondence Address | 10 Beach Mews Southport Merseyside PR8 2BP |
Secretary Name | Norman Charles Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(45 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 10 Beach Mews Southport Merseyside PR8 2BP |
Registered Address | C/O Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£61,923 |
Current Liabilities | £74,795 |
Latest Accounts | 31 March 2006 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2007 | Dissolved (1 page) |
---|---|
22 March 2007 | Liquidators statement of receipts and payments (4 pages) |
22 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 August 2006 | Appointment of a voluntary liquidator (1 page) |
16 August 2006 | Resolutions
|
7 August 2006 | Statement of affairs (6 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 20-26 kay street manchester M11 2DU (1 page) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 July 2006 | Declaration of mortgage charge released/ceased (2 pages) |
8 July 2006 | Declaration of mortgage charge released/ceased (2 pages) |
8 July 2006 | Declaration of mortgage charge released/ceased (2 pages) |
21 July 2005 | Return made up to 01/07/05; full list of members
|
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 August 2001 | Return made up to 01/07/01; full list of members (7 pages) |
31 August 2000 | Return made up to 01/07/00; full list of members
|
11 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 August 1999 | Return made up to 01/07/99; no change of members (4 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Secretary resigned;director resigned (1 page) |
19 August 1998 | Return made up to 01/07/98; full list of members (6 pages) |
19 August 1998 | Director's particulars changed (1 page) |
19 August 1998 | Director's particulars changed (1 page) |
18 August 1998 | Company name changed r & b pet supplies LIMITED\certificate issued on 19/08/98 (4 pages) |
10 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 August 1997 | Return made up to 01/07/97; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 June 1996 | Return made up to 01/07/96; no change of members (4 pages) |
29 August 1995 | Accounts for a medium company made up to 31 March 1995 (20 pages) |
19 July 1995 | Return made up to 01/07/95; full list of members (6 pages) |
16 July 1993 | Particulars of mortgage/charge (6 pages) |
15 January 1990 | Memorandum and Articles of Association (9 pages) |
21 July 1978 | Particulars of mortgage/charge (4 pages) |