Prestwich
Manchester
Lancashire
M25 9NH
Director Name | Leslie Cainer |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1991(34 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Spring Vale Prestwich Manchester Lancashire M25 9SE |
Director Name | Mr Melvyn Cainer |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1991(34 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Barnhill Road Prestwich Manchester Lancashire M25 9NH |
Director Name | Valerie Cainer |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1991(34 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Spring Vale Prestwich Manchester Lancashire M25 9SE |
Secretary Name | Leslie Cainer |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 1991(34 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Spring Vale Prestwich Manchester Lancashire M25 9SE |
Registered Address | George House 48 George Street Manchester Lancashire M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £288,434 |
Gross Profit | £86,856 |
Net Worth | £8,700 |
Cash | £311 |
Current Liabilities | £44,096 |
Latest Accounts | 31 December 1998 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 August 2002 | Dissolved (1 page) |
---|---|
2 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 February 2002 | Liquidators statement of receipts and payments (5 pages) |
4 September 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2001 | Liquidators statement of receipts and payments (5 pages) |
22 February 2000 | Statement of affairs (8 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Appointment of a voluntary liquidator (1 page) |
29 January 2000 | Registered office changed on 29/01/00 from: york house croasdale st bolton lancashire BL1 2JW (1 page) |
11 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 June 1999 | Return made up to 04/06/99; full list of members (8 pages) |
22 June 1998 | Return made up to 04/06/98; no change of members (6 pages) |
3 July 1997 | Return made up to 04/06/97; full list of members (8 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
31 May 1996 | Return made up to 04/06/96; no change of members (6 pages) |
26 May 1995 | Return made up to 04/06/95; full list of members (10 pages) |
29 March 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |