Salford
Lancashire
M6 7AQ
Director Name | William Derek Myles |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1999(40 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Managing Director |
Correspondence Address | 264 Langworthy Road Salford Lancashire M6 7AQ |
Secretary Name | Janette Margaret Myles |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1999(40 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Secretary |
Correspondence Address | 264 Langworthy Road Salford Lancashire M6 7AQ |
Director Name | Winifred Marjorie Hickey |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | The Lodge Moss Side Lane Wrea Green Preston Lancashire PR4 2PE |
Director Name | Stuart John Hickey |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | The Lodge Moss Side Lane Wrea Green Preston Lancashire PR4 2PE |
Secretary Name | Winifred Marjorie Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(34 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | The Lodge Moss Side Lane Wrea Green Preston Lancashire PR4 2PE |
Secretary Name | Sarah Jane Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 May 1995) |
Role | Secretary |
Correspondence Address | The Lodge Moss Side Lane Wrea Green Preston Lancashire PR4 2PE |
Director Name | Eric Ronald Green |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(36 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 14 June 1999) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Windlehurst Road High Lane Stockport Cheshire SK6 8AE |
Director Name | Thomas Patrick Kearns |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(36 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 14 June 1999) |
Role | Printer |
Correspondence Address | 16 Barmeadow Dobcross Oldham OL3 5QW |
Secretary Name | Eric Ronald Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(36 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 May 1995) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Windlehurst Road High Lane Stockport Cheshire SK6 8AE |
Secretary Name | Ian Husband |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(36 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | 8 Teak Drive Kearsley Bolton Lancashire BL4 8RR |
Registered Address | 17 Saint Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £17,263 |
Cash | £1,495 |
Current Liabilities | £41,906 |
Latest Accounts | 29 February 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
14 April 2004 | Dissolved (1 page) |
---|---|
14 January 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
13 August 2003 | Liquidators statement of receipts and payments (5 pages) |
26 February 2003 | Liquidators statement of receipts and payments (5 pages) |
12 February 2002 | Resolutions
|
12 February 2002 | Appointment of a voluntary liquidator (2 pages) |
12 February 2002 | Statement of affairs (5 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: shaw heath mill shaw heath stockport cheshire SK3 8BN (1 page) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
20 March 2000 | Return made up to 31/12/99; full list of members
|
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New secretary appointed;new director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
2 July 1999 | Particulars of mortgage/charge (11 pages) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
16 April 1997 | Amended accounts made up to 30 September 1995 (6 pages) |
15 April 1997 | Accounting reference date extended from 30/09/96 to 28/02/97 (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Return made up to 31/12/96; full list of members (8 pages) |
7 January 1997 | Compulsory strike-off action has been discontinued (1 page) |
31 December 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |