North Reddish
Stockport
Greater Manchester
SK5 6SH
Secretary Name | Catherine Elizabeth Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1997(50 years, 10 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 56 Middleton Road Stockport Cheshire SK5 6SH |
Director Name | Catherine Elizabeth Clarke |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1999(53 years, 1 month after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 56 Middleton Road Stockport Cheshire SK5 6SH |
Director Name | Mrs Geraldine Catherine Prince |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(44 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 April 1991) |
Role | Company Director |
Correspondence Address | 2 Fairway Drive Sale Cheshire M33 4PW |
Director Name | Mr Peter Prince |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(44 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 April 1991) |
Role | Company Director |
Correspondence Address | 2 Fairway Drive Sale Cheshire M33 4PW |
Director Name | Mr Frank Swarbrick |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(44 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 24 Hilltop Avenue Prestwich Manchester |
Secretary Name | Mr Peter Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(44 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 April 1991) |
Role | Company Director |
Correspondence Address | 2 Fairway Drive Sale Cheshire M33 4PW |
Secretary Name | Mr Frank Swarbrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 24 Hilltop Avenue Prestwich Manchester |
Registered Address | 145a Dickenson Road Rusholme Manchester M14 5HZ |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £136,278 |
Gross Profit | £78,121 |
Net Worth | £31,915 |
Cash | £80 |
Current Liabilities | £30,299 |
Latest Accounts | 31 December 1999 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 November 2002 | Dissolved (1 page) |
---|---|
23 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 April 2002 | Liquidators statement of receipts and payments (5 pages) |
10 April 2001 | Statement of affairs (5 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Appointment of a voluntary liquidator (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: freedman frankl and taylor chartered accountants 31 king street west manchester M3 2PJ (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 February 2000 | Return made up to 21/02/00; full list of members (6 pages) |
23 November 1999 | New director appointed (2 pages) |
27 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
26 April 1999 | Return made up to 21/02/99; full list of members (6 pages) |
22 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
20 February 1998 | Return made up to 21/02/98; no change of members (4 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
2 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
20 May 1997 | Director resigned (1 page) |
25 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
12 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
22 February 1996 | Return made up to 21/02/96; full list of members (6 pages) |
27 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
8 March 1995 | Registered office changed on 08/03/95 from: stephens building 62 market street manchester M1 1PW (1 page) |
8 March 1995 | Return made up to 21/02/95; no change of members (4 pages) |