Woolden Road
Cadismead Moss
Manchester
M44 5JX
Secretary Name | Mr James Darnton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1991(34 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Westwood Woolden Road Cadismead Moss Manchester M44 5JX |
Director Name | John Edward Darnton |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1996(39 years after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | Rose Bank Bungalow Cadishead Manchester M44 5JT |
Director Name | Mr Clive Darnton |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | Red Roofs Woolden Road Cadishead Manchester Lancashire M44 5JX |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £178,934 |
Gross Profit | £64,906 |
Net Worth | -£56,863 |
Cash | £66 |
Current Liabilities | £96,102 |
Latest Accounts | 31 December 2001 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 September 2007 | Dissolved (1 page) |
---|---|
7 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 April 2007 | Liquidators statement of receipts and payments (5 pages) |
10 October 2006 | Liquidators statement of receipts and payments (5 pages) |
11 April 2006 | Liquidators statement of receipts and payments (5 pages) |
5 October 2005 | Liquidators statement of receipts and payments (5 pages) |
25 April 2005 | Liquidators statement of receipts and payments (5 pages) |
30 September 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Liquidators statement of receipts and payments (5 pages) |
28 March 2003 | Statement of affairs (5 pages) |
28 March 2003 | Resolutions
|
28 March 2003 | Appointment of a voluntary liquidator (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: rose bank farm cadishead moss manchester M44 5JT (1 page) |
23 May 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
8 February 2002 | Return made up to 10/11/01; full list of members (6 pages) |
26 September 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
20 February 2001 | Return made up to 10/11/00; full list of members (6 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 January 2000 | Return made up to 10/11/99; full list of members (6 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
4 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
7 November 1997 | Return made up to 10/11/97; no change of members (4 pages) |
15 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Return made up to 10/11/96; full list of members (6 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | Director resigned (1 page) |
6 December 1995 | Return made up to 10/11/95; no change of members (4 pages) |
8 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
12 February 1974 | Annual return made up to 31/12/73 (6 pages) |