Didsbury
Manchester
Lancashire
M20 6UP
Secretary Name | Anthony Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1994(47 years, 5 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endover House Private Road Rodborough Common Stroud Gloucestershire GL5 5BT Wales |
Director Name | Mr Paul Neil Howlett |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Westfield Minchinhampton Stroud Glos GL6 9EF Wales |
Secretary Name | Mrs Susan Frances Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | Westfield Minchinhampton Stroud Glos GL6 9EF Wales |
Director Name | Anthony Stephens |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(47 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1996) |
Role | Sales Director |
Correspondence Address | 48 Main Street Newton Burgoland Leicester Leicestershire LE6 0AD |
Registered Address | 75 Kingsway Rochdale Lancashire OL16 5HN |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,322,404 |
Gross Profit | £628,235 |
Net Worth | £404,786 |
Cash | £1,057 |
Current Liabilities | £1,853,394 |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 December 2004 | Dissolved (1 page) |
---|---|
1 September 2004 | Liquidators statement of receipts and payments (5 pages) |
1 September 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
8 December 2003 | Liquidators statement of receipts and payments (5 pages) |
10 June 2003 | Liquidators statement of receipts and payments (5 pages) |
6 January 2003 | Liquidators statement of receipts and payments (5 pages) |
6 June 2002 | Liquidators statement of receipts and payments (5 pages) |
24 December 2001 | Liquidators statement of receipts and payments (5 pages) |
2 July 2001 | Liquidators statement of receipts and payments (5 pages) |
15 December 2000 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Liquidators statement of receipts and payments (5 pages) |
2 May 2000 | Sec. Of state's release of liq (1 page) |
12 January 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 January 2000 | O/ Re. Replacement of liquidator (5 pages) |
12 January 2000 | Appointment of a voluntary liquidator (1 page) |
17 December 1999 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
4 December 1998 | Liquidators statement of receipts and payments (5 pages) |
23 July 1998 | Liquidators statement of receipts and payments (5 pages) |
22 June 1998 | Liquidators statement of receipts and payments (5 pages) |
14 July 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 1997 (2 pages) |
14 July 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 1997 (2 pages) |
14 July 1997 | Notice of completion of voluntary arrangement (2 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: 66 baring street manchester M1 2PY (1 page) |
29 May 1997 | Appointment of a voluntary liquidator (1 page) |
29 May 1997 | Statement of affairs (14 pages) |
29 May 1997 | Resolutions
|
25 September 1996 | Director resigned (1 page) |
14 August 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Director resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
28 March 1996 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
5 February 1996 | Accounts for a medium company made up to 31 March 1995 (12 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 55 comet way southend on sea essex SS2 6UW (1 page) |
26 June 1995 | Particulars of mortgage/charge (6 pages) |
26 April 1995 | Return made up to 31/12/94; full list of members
|