Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Director Name | Ronald Anthony Schofield |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | 39 Clovelly Drive Hillside Southport Merseyside PR8 3AJ |
Secretary Name | Ronald Anthony Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | 39 Clovelly Drive Hillside Southport Merseyside PR8 3AJ |
Director Name | Robert George McKendrick |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | 19a Gloucester Road Southport Merseyside PR8 2AU |
Director Name | Aimee Jean McKendrick |
---|---|
Date of Birth | September 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(34 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | 19a Gloucester Road Birkdale Southport Merseyside PR8 2AU |
Registered Address | Unit 1 Naval Street Ancoats Manchester M4 6AX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £168,624 |
Cash | £395 |
Current Liabilities | £316,093 |
Latest Accounts | 31 March 2001 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2004 | Application for striking-off (1 page) |
31 December 2003 | Director resigned (2 pages) |
31 December 2003 | Director resigned (1 page) |
13 July 2003 | Return made up to 24/05/03; full list of members (9 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 May 2002 | Return made up to 24/05/02; full list of members (9 pages) |
27 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 September 2000 | Memorandum and Articles of Association (10 pages) |
4 September 2000 | Resolutions
|
15 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
29 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
5 June 1998 | Return made up to 24/05/98; full list of members
|
27 November 1997 | Full accounts made up to 5 April 1997 (16 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
13 August 1996 | Full accounts made up to 5 April 1996 (9 pages) |
5 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
28 July 1995 | Full accounts made up to 5 April 1995 (9 pages) |