Prestbury
Macclesfield
Cheshire
SK10 4AG
Director Name | Peter Arthur Williams |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2001(49 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 14 November 2006) |
Role | Manager |
Correspondence Address | Birchcourt Heol Yr Ynys Bridgend Mid Glamorgan CF31 3LF Wales |
Secretary Name | Peter Arthur Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(49 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | Birchcourt Heol Yr Ynys Bridgend Mid Glamorgan CF31 3LF Wales |
Director Name | Mrs Patricia Louise Sawas |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(38 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 July 2001) |
Role | Co Secretary |
Correspondence Address | Dale Hill 80 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG |
Secretary Name | Mrs Patricia Louise Sawas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(38 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | Dale Hill 80 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG |
Director Name | Raymond Wallace Moor |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 August 1992(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 November 1995) |
Role | Textile Advisor |
Correspondence Address | 2 Barnswood Close Grappenhall Warrington Cheshire WA4 2YJ |
Secretary Name | John Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 163 Lily Hill Street Whitefield Manchester M45 7SP |
Registered Address | 5th Floor Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,329,471 |
Gross Profit | £406,051 |
Net Worth | £508,843 |
Cash | £112,221 |
Current Liabilities | £1,981,871 |
Latest Accounts | 31 December 1999 (23 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
20 March 2006 | Receiver ceasing to act (1 page) |
7 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
26 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
20 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
10 June 2002 | Administrative Receiver's report (25 pages) |
22 May 2002 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: platinum park lynstock way lostock bolton BL6 4SA (1 page) |
7 November 2001 | Appointment of receiver/manager (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
7 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
20 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
19 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2000 | Particulars of mortgage/charge (9 pages) |
2 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 June 1999 | Return made up to 26/06/99; no change of members (4 pages) |
24 December 1998 | Particulars of mortgage/charge (15 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 October 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
30 June 1997 | Return made up to 26/06/97; no change of members (4 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: swordward house manchester road bolton BL3 2NZ (1 page) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
17 September 1996 | Particulars of mortgage/charge (7 pages) |
16 June 1996 | Return made up to 26/06/96; change of members (6 pages) |
10 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 1995 | Director resigned (2 pages) |
23 October 1995 | Particulars of mortgage/charge (8 pages) |
26 July 1995 | Return made up to 26/06/95; full list of members
|
18 April 1995 | Particulars of mortgage/charge (4 pages) |
13 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |