Stretford
Manchester
Lancashire
M32 9JB
Secretary Name | Mrs Jean Campbell Emery |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1991(36 years, 4 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Correspondence Address | 76 Manor Road Stretford Manchester Lancashire M32 9JB |
Director Name | Susan Barbara Black |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2002(46 years, 12 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Business Woman |
Correspondence Address | 63 Clough Avenue Woodheys Sale Cheshire M33 4HT |
Director Name | Mr Alan Kenneth Alfred Mather |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(36 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | 12 Shireoak Road Withington Manchester Lancashire M20 4NY |
Registered Address | Clive House Clive Street Bolton Lancashire BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £76,357 |
Cash | £73,950 |
Current Liabilities | £2,593 |
Latest Accounts | 5 April 2003 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
9 March 2006 | Dissolved (1 page) |
---|---|
9 December 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 December 2005 | Liquidators statement of receipts and payments (6 pages) |
27 September 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Liquidators statement of receipts and payments (5 pages) |
13 September 2004 | Liquidators statement of receipts and payments (5 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: 76 manor road stretford manchester M32 7JB (1 page) |
15 September 2003 | Declaration of solvency (3 pages) |
15 September 2003 | Resolutions
|
15 September 2003 | Appointment of a voluntary liquidator (1 page) |
28 August 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
11 June 2003 | Return made up to 12/06/02; full list of members (7 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: st george's road new mills derbyshire (1 page) |
6 March 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
7 February 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
27 January 2002 | Director resigned (2 pages) |
12 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
6 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
28 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
3 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
8 May 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
13 August 1997 | Return made up to 12/06/97; full list of members
|
14 April 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
10 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
16 April 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
5 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1995 | Return made up to 12/06/95; no change of members (4 pages) |