Boots Green Allostock
Knutsford
Cheshire
WA16 9NF
Director Name | Mr Leslie Sydney Hailes |
---|---|
Date of Birth | June 1932 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1991(42 years, 6 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Heating Engineer |
Correspondence Address | Apt 6 West Lynn Bowdon Altrincham Cheshire WA14 2AT |
Director Name | Mrs Mary Hailes |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1991(42 years, 6 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Housewife |
Correspondence Address | Apt 6 West Lynn Bowdon Altrincham Cheshire WA14 2AT |
Director Name | Dr Tessa Longmoor Heyworth |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1991(42 years, 6 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Doctor Of Medicine |
Correspondence Address | Marsh House Walker Barn Rainon Macclesfield Cheshire |
Secretary Name | Mr John George Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1991(42 years, 6 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Hillcrest Road Castleton Rochdale Lancashire OL11 2QE |
Director Name | Dr Judith Ann Heyworth |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(42 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 February 1992) |
Role | Doctor Of Medicine |
Correspondence Address | 1 Edgehill Chase Wilmslow Cheshire SK9 2DJ |
Director Name | Dr Robert Charles Frederick Heyworth |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(42 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 February 1992) |
Role | Doctor Of Medicine |
Country of Residence | England |
Correspondence Address | Marsh House Walker Barn Rainon Macclesfield Cheshire SK11 0AA |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £14,146,000 |
Net Worth | £875,000 |
Current Liabilities | £3,720,000 |
Next Accounts Due | 31 October 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 September 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2007 | Restoration by order of the court (4 pages) |
16 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2004 | Order of court - dissolution void (3 pages) |
21 July 1999 | Dissolved (1 page) |
21 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 1999 | Liquidators statement of receipts and payments (5 pages) |
21 December 1998 | Liquidators statement of receipts and payments (5 pages) |
19 June 1998 | Liquidators statement of receipts and payments (5 pages) |
23 January 1998 | Liquidators statement of receipts and payments (5 pages) |
16 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 April 1997 | Receiver ceasing to act (2 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: heyworth house dakota ave salford M5 2PU (1 page) |
30 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
6 July 1995 | Receiver's abstract of receipts and payments (2 pages) |
6 July 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |