Heaton Mersey
Stockport
Cheshire
SK4 3JQ
Director Name | Mr Colin Andrew Rowe |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1991(38 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Financial Director |
Correspondence Address | 64 Knutsford Road Wilmslow Cheshire SK9 6JD |
Secretary Name | Mrs Lesley Jane Rowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1991(38 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 64 Knutsford Road Wilmslow Cheshire SK9 6JD |
Registered Address | C/O Arthur Andersen & Co Bank House 9 Charlotte Street Manchester. M1 4EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £103,836 |
Current Liabilities | £266,783 |
Latest Accounts | 31 March 1991 (32 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 November 1987 | Delivered on: 1 December 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
2 February 1987 | Delivered on: 10 February 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6/8 houldsworth street manchester greater manchester t/n la 261594. and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 May 1995 | Receiver's abstract of receipts and payments (2 pages) |
9 May 1995 | Receiver's abstract of receipts and payments (2 pages) |