West Didsbury
Manchester
Greater Manchester
M20 2QD
Director Name | Michael Richard Hamlet |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(32 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 November 2002) |
Role | Radio & TV Dealer |
Correspondence Address | 12 Oakleigh Road Cheadle Hulme Cheadle Cheshire SK8 6SP |
Director Name | Donald Soutter |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 24 Wensley Road Cheadle Cheshire SK8 1QH |
Secretary Name | Mr Saleem Akhtar Cheema |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herons Pool Chelford Road Ollerton Knutsford Cheshire WA16 8SZ |
Secretary Name | Donald Soutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(37 years after company formation) |
Appointment Duration | 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 24 Wensley Road Cheadle Cheshire SK8 1QH |
Secretary Name | Pamela Elizabeth Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(37 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 1997) |
Role | Company Director |
Correspondence Address | 26 St Brannocks Road Cheadle Hulme Cheadle Cheshire SK8 7LA |
Director Name | Howard Golombeck |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 1998) |
Role | Company Director |
Correspondence Address | 16 Marchbank Drive Gatley Cheadle Cheshire SK8 1QY |
Registered Address | Lewis Alexander & Collins 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £1,142,697 |
Net Worth | £388,607 |
Cash | £72,677 |
Current Liabilities | £1,417,759 |
Latest Accounts | 31 July 2000 (22 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 July |
1 February 2005 | Dissolved (1 page) |
---|---|
2 November 2004 | Liquidators statement of receipts and payments (5 pages) |
1 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 2004 | Liquidators statement of receipts and payments (6 pages) |
27 January 2004 | Liquidators statement of receipts and payments (13 pages) |
28 July 2003 | Liquidators statement of receipts and payments (6 pages) |
24 July 2003 | Liquidators statement of receipts and payments (6 pages) |
12 November 2002 | Director resigned (1 page) |
1 July 2002 | Statement of affairs (8 pages) |
1 July 2002 | Resolutions
|
1 July 2002 | Appointment of a voluntary liquidator (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: latham close bredbury industrial estate bredbury stockport cheshire SK6 2DS (1 page) |
6 March 2002 | Return made up to 17/12/01; full list of members
|
1 June 2001 | Accounts for a medium company made up to 31 July 2000 (17 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: paul house, horsfield way bredbury industrial estate bredbury stockport, cheshire SK6 2SU (1 page) |
27 February 2001 | Return made up to 17/12/00; full list of members (6 pages) |
1 June 2000 | Accounts for a medium company made up to 31 July 1999 (18 pages) |
7 March 2000 | Return made up to 17/12/99; full list of members (6 pages) |
3 June 1999 | Full accounts made up to 31 July 1998 (22 pages) |
22 December 1998 | Return made up to 17/12/98; no change of members (4 pages) |
21 December 1998 | Director resigned (1 page) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (22 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1997 | New director appointed (2 pages) |
17 June 1997 | Particulars of mortgage/charge (4 pages) |
10 June 1997 | Particulars of mortgage/charge (9 pages) |
28 May 1997 | Accounts for a medium company made up to 31 July 1996 (20 pages) |
10 March 1997 | Secretary resigned (1 page) |
5 February 1997 | Return made up to 31/12/96; full list of members
|
29 May 1996 | Accounts for a medium company made up to 31 July 1995 (20 pages) |
2 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |