Wilmslow
Cheshire
SK9 6NA
Director Name | Wilfrid Kilbride |
---|---|
Date of Birth | August 1923 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1991(33 years, 3 months after company formation) |
Appointment Duration | 13 years, 12 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | 30 Strawberry Lane Wilmslow Cheshire SK9 6AQ |
Director Name | Mr William James Kilbride |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1991(33 years, 3 months after company formation) |
Appointment Duration | 13 years, 12 months (closed 14 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Torkington Road Wilmslow Cheshire SK9 2AE |
Secretary Name | Michael Etty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1992(34 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | 4 Kirklands Sale Cheshire M33 3SG |
Secretary Name | Mr William James Kilbride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Torkington Road Wilmslow Cheshire SK9 2AE |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £393,215 |
Current Liabilities | £535,940 |
Latest Accounts | 31 March 1993 (30 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
7 October 2004 | Receiver ceasing to act (1 page) |
4 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
25 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
6 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
9 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
21 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
20 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
20 January 1999 | O/C re. Removal of liquidator (5 pages) |
26 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
21 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 March 1996 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
12 March 1996 | Receiver's abstract of receipts and payments (2 pages) |