Gee Cross
Hyde
Cheshire
SK14 5LR
Director Name | Mr Eric Thompson |
---|---|
Date of Birth | September 1917 (Born 105 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1992(41 years after company formation) |
Appointment Duration | 24 years, 1 month (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 40 Higham Lane Gee Cross Hyde Cheshire SK14 5LR |
Director Name | Mr John Richard Thompson |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1992(41 years after company formation) |
Appointment Duration | 24 years, 1 month (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 3 Cranford Gardens Marple Stockport Cheshire SK6 6QQ |
Secretary Name | Mrs Doreen Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1992(41 years after company formation) |
Appointment Duration | 24 years, 1 month (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 40 Higham Lane Gee Cross Hyde Cheshire SK14 5LR |
Director Name | Mr Brian Conway |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(41 years after company formation) |
Appointment Duration | 4 months (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | 6 Millgate Delph Oldham Lancashire OL3 5JG |
Registered Address | Buchler Phillips & Traynor Blackfriars House Parsonage Manchester M3 2HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £83,012 |
Current Liabilities | £858,648 |
Latest Accounts | 31 March 1991 (32 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 December 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 December 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 October 1996 | Receiver ceasing to act (1 page) |
4 October 1996 | Receiver ceasing to act (1 page) |
24 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
24 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
7 July 1995 | Receiver's abstract of receipts and payments (2 pages) |
7 July 1995 | Receiver's abstract of receipts and payments (2 pages) |