Gatley
Stockport
Cheshire
SK8 4DW
Director Name | Mr Stephen Hulse |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(40 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cedar Road Gatley Cheadle Cheshire SK8 4LZ |
Secretary Name | Mr Gerald Hulse |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(40 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Greenbank Road Gatley Stockport Cheshire SK8 4DW |
Director Name | Ada Mary Hulse |
---|---|
Date of Birth | July 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 February 1996) |
Role | Secretary |
Correspondence Address | 5 Cedar Road Gatley Cheadle Cheshire SK8 4LZ |
Registered Address | A H Tomlinson & Co St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
26 May 1999 | Liquidators statement of receipts and payments (5 pages) |
---|---|
26 May 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 March 1999 | Liquidators statement of receipts and payments (5 pages) |
27 February 1998 | Statement of affairs (5 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | Appointment of a voluntary liquidator (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: bank house 266/8 chapel street salford M3 5JZ (1 page) |
16 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
16 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
29 September 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
13 June 1996 | Director resigned (1 page) |
18 December 1995 | Registered office changed on 18/12/95 from: 8 lower ormond street manchester lancashire M1 5QF (1 page) |
21 November 1995 | Return made up to 30/11/95; full list of members (6 pages) |