Gatley
Cheadle
Cheshire
SK8 4PR
Director Name | Robert John Hindley |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1991(39 years, 11 months after company formation) |
Appointment Duration | 13 years (closed 16 March 2004) |
Role | Company Director |
Correspondence Address | 31b Clifton Road Monton Eccles Manchester M30 9QS |
Secretary Name | Robert John Hindley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1991(39 years, 11 months after company formation) |
Appointment Duration | 13 years (closed 16 March 2004) |
Role | Company Director |
Correspondence Address | 31b Clifton Road Monton Eccles Manchester M30 9QS |
Director Name | John Kenneth Hindley |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 1992) |
Role | Company Director |
Correspondence Address | 14 Vestris Drive Pendleton Salford Lancashire M6 8EL |
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 | £140,240 |
Gross Profit | £64,220 |
Net Worth | £393,686 |
Cash | £574,603 |
Current Liabilities | £192,402 |
Latest Accounts | 31 December 2002 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2003 | Application for striking-off (1 page) |
3 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
9 April 2003 | Return made up to 07/03/03; full list of members
|
26 January 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: relantex house unit 8 downing street ind estate manchester M12 6HH (1 page) |
3 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
19 March 2002 | Return made up to 07/03/02; full list of members
|
1 August 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
6 April 2001 | Return made up to 07/03/01; full list of members (7 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
21 March 2000 | Return made up to 07/03/00; full list of members (7 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
16 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
12 June 1998 | Return made up to 07/03/98; full list of members (5 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
9 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
20 March 1997 | Return made up to 07/03/97; change of members
|
25 March 1996 | Full accounts made up to 30 June 1995 (14 pages) |
19 March 1996 | Return made up to 07/03/96; no change of members
|
9 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
24 March 1995 | Return made up to 19/03/95; full list of members (6 pages) |