Sutton
Macclesfield
Cheshire
SK11 0HE
Director Name | Mr Edward John Stanway |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1991(44 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Dene Holme Bullocks Lane Sutton Macclesfield Cheshire SK11 0HE |
Director Name | Mr Edward Stanway |
---|---|
Date of Birth | May 1912 (Born 111 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1991(44 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Fytton Close Gawsworth Macclesfield Cheshire SK11 9RB |
Director Name | Mrs Lilian Daisy Stanway |
---|---|
Date of Birth | April 1917 (Born 106 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1991(44 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Fytton Close Gawsworth Macclesfield Cheshire SK11 9RB |
Secretary Name | Ursula Elizabeth Ahmad |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1991(44 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Welland Street Reddish Stockport Cheshire SK5 6XA |
Website | leemetals.com |
---|
Registered Address | Latham Crossley & Davis Arkwright House Personage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1995 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
Next Return Due | 29 September 2016 (overdue) |
---|
13 November 1990 | Delivered on: 16 November 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
6 April 1983 | Delivered on: 13 April 1983 Satisfied on: 19 November 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
26 February 2015 | Restoration by order of the court (5 pages) |
---|---|
26 February 2015 | Restoration by order of the court (5 pages) |
28 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2000 | Receiver ceasing to act (1 page) |
17 March 2000 | Receiver ceasing to act (1 page) |
14 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
14 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
12 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
1 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
1 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
12 September 1996 | Administrative Receiver's report (26 pages) |
12 September 1996 | Administrative Receiver's report (26 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: fountain street macclesfield SK10 1JW (1 page) |
3 September 1996 | Registered office changed on 03/09/96 from: fountain street macclesfield SK10 1JW (1 page) |
27 June 1996 | Appointment of receiver/manager (1 page) |
27 June 1996 | Appointment of receiver/manager (1 page) |
11 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
11 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
8 November 1995 | Return made up to 15/09/95; full list of members (6 pages) |
8 November 1995 | Return made up to 15/09/95; full list of members (6 pages) |