Romiley
Stockport
Cheshire
SK6 4NU
Secretary Name | Mrs Vera Walsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 1991(33 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 11 Overdale Hollins Lane Marple Stockport Cheshire SK6 6AW |
Director Name | Mr Arthur Walsh |
---|---|
Date of Birth | February 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(33 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 October 1991) |
Role | Joiner |
Correspondence Address | 53 Cross Lane Marple Stockport Cheshire SK6 7PZ |
Director Name | Mrs Vera Walsh |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(33 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 04 September 2002) |
Role | Secretary |
Correspondence Address | 11 Overdale Hollins Lane Marple Stockport Cheshire SK6 6AW |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £20,851 |
Current Liabilities | £55,762 |
Latest Accounts | 5 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
28 October 2005 | Dissolved (1 page) |
---|---|
28 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 April 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 14 wood street bolton BL1 1DZ (1 page) |
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
8 October 2003 | Liquidators statement of receipts and payments (5 pages) |
14 October 2002 | Appointment of a voluntary liquidator (1 page) |
14 October 2002 | Statement of affairs (6 pages) |
14 October 2002 | Resolutions
|
2 October 2002 | Registered office changed on 02/10/02 from: benfield cowlishaw brow, romiley stockport cheshire SK6 4NU (1 page) |
2 October 2002 | Director resigned (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: shepley lane hawk green marple stockport cheshire SK6 7JW (1 page) |
13 December 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
1 October 2001 | Return made up to 29/08/01; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
7 September 2000 | Return made up to 29/08/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
26 November 1999 | Return made up to 29/08/99; full list of members (6 pages) |
23 December 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
10 September 1998 | Return made up to 29/08/98; no change of members
|
13 November 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
16 October 1997 | Return made up to 29/08/97; full list of members
|
4 November 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
30 September 1996 | Return made up to 29/08/96; no change of members (4 pages) |
9 November 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
9 November 1995 | Return made up to 29/08/95; no change of members (4 pages) |
9 October 1992 | Accounts for a small company made up to 5 April 1992 (6 pages) |
11 September 1991 | Accounts for a small company made up to 5 April 1991 (5 pages) |
16 January 1991 | Accounts for a small company made up to 5 April 1990 (5 pages) |