High Legh
Cheshire
WA16 0RT
Director Name | Mr Breffini Eugene Russell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1991(38 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Salesman |
Correspondence Address | 30 Seven Acres Lane Norden Rochdale Lancashire OL12 7RL |
Director Name | Mr Kenneth Nicholas Russell |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 March 1991(38 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Salesman |
Correspondence Address | 59 Egremont Road Milnrow Rochdale Lancashire OL16 4ES |
Secretary Name | Mr Breffini Eugene Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1998(45 years, 5 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 30 Seven Acres Lane Norden Rochdale Lancashire OL12 7RL |
Director Name | Mr Peter Blundell |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(38 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 May 1998) |
Role | Wholesale Vegetable Merchant |
Correspondence Address | Cooper Square Warrington Road High Legh Cheshire WA16 0RT |
Director Name | Mr James Patrick Foley |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 1993) |
Role | Salesman |
Correspondence Address | 135 Waterloo Road Cheetham Manchester Lancashire M8 8BT |
Director Name | Mrs Olive Pollitt |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 March 1996) |
Role | Wholesale Vegetable Merchant |
Correspondence Address | 27 Arnfield Road Manchester Lancashire M20 4AQ |
Secretary Name | Mrs Christine Anne Unsworth Blundell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(38 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 May 1998) |
Role | Secretary |
Correspondence Address | Cooper Square Warrington Road High Legh Cheshire WA16 0RT |
Registered Address | Wagstaff & Co, 516 Wilmslow Road Manchester Lancashire M20 4BS |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £17,249 |
Cash | £15,728 |
Current Liabilities | £91,641 |
Latest Accounts | 2 January 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 April 2003 | Dissolved (1 page) |
---|---|
6 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 November 2002 | Liquidators statement of receipts and payments (5 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
9 November 2001 | Liquidators statement of receipts and payments (5 pages) |
21 May 2001 | Liquidators statement of receipts and payments (5 pages) |
13 November 2000 | Liquidators statement of receipts and payments (5 pages) |
23 November 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
11 November 1999 | Statement of affairs (8 pages) |
11 November 1999 | Appointment of a voluntary liquidator (1 page) |
11 November 1999 | Resolutions
|
1 November 1999 | Registered office changed on 01/11/99 from: burns partnership xenon house 10 school lane manchester lancashire M20 6RD (1 page) |
8 September 1999 | Return made up to 25/03/99; full list of members
|
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
18 May 1998 | Accounts for a small company made up to 2 January 1998 (7 pages) |
30 March 1998 | Return made up to 25/03/98; full list of members (5 pages) |
11 April 1997 | Accounts for a small company made up to 27 December 1996 (8 pages) |
10 April 1997 | Return made up to 25/03/97; full list of members (7 pages) |
10 April 1997 | Director resigned (1 page) |
20 May 1996 | Accounts for a small company made up to 29 December 1995 (8 pages) |
27 March 1996 | Return made up to 25/03/96; full list of members (7 pages) |
17 May 1995 | Accounts for a small company made up to 30 December 1994 (7 pages) |
3 April 1995 | Return made up to 25/03/95; full list of members (14 pages) |