South Park Drive
Poynton
Cheshire
SK12 1BN
Director Name | Mr Thomas Durber |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1991(37 years, 4 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Grocer |
Correspondence Address | 28 Bristol Avenue Manchester Lancashire M19 3NU |
Director Name | Mr John Edmund Grantham |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1991(37 years, 4 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Grocer |
Correspondence Address | 68 Heyes Lane Alderley Edge Cheshire SK9 7LB |
Director Name | Matthew Eric Hill |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1993(39 years, 5 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Retail Grocer |
Correspondence Address | 14 Mosswood Park East Didsbury Manchester Lancashire M20 5QW |
Director Name | Mr Ian Roy Cowhig |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1994(40 years, 8 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Retailer |
Correspondence Address | 8 Shaftesbury Avenue Timperley Altrincham Cheshire WA15 7LY |
Secretary Name | Mr Ian Roy Cowhig |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1999(45 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Shop Keeeper |
Correspondence Address | 8 Shaftesbury Avenue Timperley Altrincham Cheshire WA15 7LY |
Director Name | Mr Ian Roy Cowhig |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(37 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 1993) |
Role | Grocer |
Correspondence Address | 8 Shaftesbury Avenue Timperley Altrincham Cheshire WA15 7LY |
Director Name | Robert Michael Kaye |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 October 1994) |
Role | Grocer |
Correspondence Address | 88 Framingham Road Sale Cheshire M33 3RJ |
Secretary Name | Alan Jenner Coker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 16 Meadow Avenue Goostrey Cheshire CW4 8LS |
Secretary Name | Reginald Hassall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 1996) |
Role | Company Director |
Correspondence Address | 47 Wood Street Denton Manchester M34 3DT |
Secretary Name | Harry Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 1999) |
Role | Manager |
Correspondence Address | 19 Hatchmere Close Timperley Cheshire WA15 7LN |
Registered Address | 1 Oxford Court Bishopgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,196,664 |
Cash | £150,567 |
Current Liabilities | £113,946 |
Latest Accounts | 31 March 2000 (22 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 July 2003 | Dissolved (1 page) |
---|---|
25 April 2003 | Liquidators statement of receipts and payments (7 pages) |
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
24 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Liquidators statement of receipts and payments (9 pages) |
7 February 2001 | Declaration of solvency (3 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: 14 mosswood park manchester lancashire M20 5QW (1 page) |
25 January 2001 | Resolutions
|
25 January 2001 | Appointment of a voluntary liquidator (1 page) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 July 2000 | Return made up to 06/07/00; no change of members (5 pages) |
24 November 1999 | Return made up to 06/07/99; no change of members (6 pages) |
8 November 1999 | Full accounts made up to 31 March 1999 (48 pages) |
2 September 1999 | Director's particulars changed (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: ringvale house yew street brinksway stockport SK4 1EF (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
20 October 1998 | Full accounts made up to 1 April 1998 (23 pages) |
17 August 1998 | Return made up to 06/07/98; full list of members (8 pages) |
2 February 1998 | Full accounts made up to 2 April 1997 (23 pages) |
15 January 1998 | Resolutions
|
11 August 1997 | Return made up to 06/07/97; no change of members
|
25 November 1996 | Full accounts made up to 27 March 1996 (19 pages) |
21 August 1996 | Return made up to 06/07/96; full list of members (8 pages) |
19 June 1996 | New secretary appointed (2 pages) |
10 November 1995 | Full group accounts made up to 29 March 1995 (25 pages) |
10 November 1995 | Return made up to 06/07/95; full list of members (10 pages) |