Gatley
Cheadle
Cheshire
SK8 1QG
Director Name | Mr Terence Douglas Robinson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1991(39 years, 2 months after company formation) |
Appointment Duration | 17 years (closed 01 August 2008) |
Role | Engineer |
Country of Residence | Britain |
Correspondence Address | 8 Old Road Mottram-In-Longdendale Cheshire SK14 4SE |
Secretary Name | Laurence Chernick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1991(39 years, 2 months after company formation) |
Appointment Duration | 17 years (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 2 Richmond Hill Road Gatley Cheadle Cheshire SK8 1QG |
Director Name | Mr Howard Stephen Nuttall |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(39 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 1993) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 120 Grains Road Shaw Oldham Lancashire OL2 8JX |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,118,499 |
Gross Profit | £429,558 |
Net Worth | £145,052 |
Cash | £6,084 |
Current Liabilities | £453,623 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 December 2007 | Liquidators statement of receipts and payments (5 pages) |
6 June 2007 | Liquidators statement of receipts and payments (5 pages) |
19 December 2006 | Liquidators statement of receipts and payments (5 pages) |
14 June 2006 | Liquidators statement of receipts and payments (5 pages) |
21 December 2005 | Liquidators statement of receipts and payments (5 pages) |
3 June 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page) |
28 May 2004 | Liquidators statement of receipts and payments (5 pages) |
1 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 July 2003 | Liquidators statement of receipts and payments (5 pages) |
6 June 2002 | Appointment of a voluntary liquidator (1 page) |
6 June 2002 | Statement of affairs (10 pages) |
6 June 2002 | Resolutions
|
15 May 2002 | Registered office changed on 15/05/02 from: captain clarke road hyde cheshire SK14 4QG (1 page) |
8 January 2002 | Group of companies' accounts made up to 31 March 2001 (15 pages) |
7 August 2001 | Return made up to 16/07/01; full list of members
|
1 February 2001 | Full group accounts made up to 31 March 2000 (15 pages) |
7 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
21 January 2000 | Full group accounts made up to 31 March 1999 (15 pages) |
26 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
8 January 1999 | Full group accounts made up to 31 March 1998 (15 pages) |
23 October 1997 | Full group accounts made up to 31 March 1997 (15 pages) |
14 August 1997 | Return made up to 16/07/97; no change of members (4 pages) |
30 September 1996 | Full group accounts made up to 31 March 1996 (14 pages) |
25 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
6 October 1995 | Full group accounts made up to 31 March 1995 (14 pages) |
8 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
18 February 1993 | Particulars of mortgage/charge (3 pages) |
19 March 1955 | Annual return made up to 21/12/53 (8 pages) |