Adderley
Market Drayton
Salop
TF9 3TD
Director Name | Gordon Maurice Wrathall |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1991(32 years, 6 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Contractor |
Correspondence Address | Smithy Adderley Market Drayton Salop TF9 3TD |
Secretary Name | Gordon Maurice Wrathall |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1991(32 years, 6 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Smithy Adderley Market Drayton Salop TF9 3TD |
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 | £92,395 |
Cash | £6,782 |
Current Liabilities | £75,803 |
Latest Accounts | 31 December 1998 (24 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 October 2005 | Dissolved (1 page) |
---|---|
26 July 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
31 May 2005 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Sec of state's release of liq (1 page) |
25 November 2004 | Liquidators statement of receipts and payments (5 pages) |
1 June 2004 | Liquidators statement of receipts and payments (7 pages) |
27 November 2003 | Liquidators statement of receipts and payments (7 pages) |
10 June 2003 | Sec/state release of liquidator (13 pages) |
6 June 2003 | Liquidators statement of receipts and payments (7 pages) |
30 May 2003 | C/O replacement of liquidator (12 pages) |
30 May 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 May 2003 | Appointment of a voluntary liquidator (1 page) |
16 December 2002 | Liquidators statement of receipts and payments (5 pages) |
25 June 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: k p m g festival way stoke on trent staffordshire ST1 5TA (1 page) |
12 December 2001 | Liquidators statement of receipts and payments (5 pages) |
14 June 2001 | Liquidators statement of receipts and payments (5 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Declaration of solvency (3 pages) |
29 June 2000 | Appointment of a voluntary liquidator (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: smithy cottage, adderley, market drayton, shropshire. (1 page) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 August 1999 | Return made up to 06/06/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 July 1998 | Return made up to 06/06/98; no change of members (4 pages) |
7 January 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
31 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Return made up to 06/06/96; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1995 | Return made up to 06/06/95; full list of members (6 pages) |