1 Spath Road
West Didsbury
Manchester
M20 2FA
Director Name | Maurice Menaged |
---|---|
Date of Birth | January 1919 (Born 104 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1991(38 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Heawood Hall Cottage Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TN |
Secretary Name | Mr William Hindle |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1994(41 years, 7 months after company formation) |
Appointment Duration | 29 years |
Role | CS |
Correspondence Address | 14 Hillside Avenue Fulwood Preston Lancashire PR2 3QN |
Director Name | Mr William John Beggs |
---|---|
Date of Birth | January 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 1993) |
Role | Company Director |
Correspondence Address | Lantern Cottage Pendleton Village Clitheroe Lancashire |
Director Name | Joseph Anthony Hinchliffe |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(38 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 04 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Marys Avenue Walton Le Dale Preston Lancashire PR5 4UE |
Secretary Name | Peter Mark Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | 24 St Marys Close Walton Le Dale Preston Lancashire PR5 4UN |
Director Name | Bruce Stanley Calveley |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(40 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 May 1994) |
Role | Company Director |
Correspondence Address | Bowers Folly Greaves Road Wilmslow Cheshire SK9 5NJ |
Secretary Name | Pranab Kumar Roy Choudhuri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(41 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 10 Waddington Close Lowercroft Bury Lancashire BL8 2JB |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £493,985 |
Current Liabilities | £1,268,736 |
Next Accounts Due | 31 October 2001 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 9 October 2016 (overdue) |
---|
30 May 2020 | Restoration by order of the court (3 pages) |
---|---|
18 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2005 | Order of court - dissolution void (4 pages) |
18 August 2000 | Dissolved (1 page) |
18 May 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 January 2000 | Liquidators statement of receipts and payments (5 pages) |
6 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (4 pages) |
8 July 1998 | Liquidators statement of receipts and payments (5 pages) |
28 January 1998 | Liquidators statement of receipts and payments (5 pages) |
2 July 1997 | Liquidators statement of receipts and payments (5 pages) |
14 January 1997 | Liquidators statement of receipts and payments (5 pages) |
12 July 1996 | Liquidators statement of receipts and payments (5 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: crimble mill crimble lane heywood lancashire OL10 4DJ (1 page) |
7 July 1995 | Resolutions
|
7 July 1995 | Appointment of a voluntary liquidator (2 pages) |
7 July 1995 | Declaration of solvency (6 pages) |
3 October 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
3 October 1994 | Return made up to 25/09/94; no change of members (4 pages) |
21 October 1993 | Return made up to 25/09/93; full list of members (6 pages) |
18 November 1986 | Return made up to 19/09/86; full list of members (5 pages) |
11 December 1981 | Annual return made up to 25/09/81 (5 pages) |
4 November 1980 | Annual return made up to 19/09/80 (5 pages) |
31 October 1979 | Annual return made up to 14/09/79 (5 pages) |
14 October 1978 | Annual return made up to 15/09/78 (8 pages) |
2 March 1953 | Incorporation (44 pages) |