Whalley Bridge
High Peak
Cheshire
SK23 7BL
Director Name | Betty Shelley |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1992(32 years after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 95 Treen Road Tyldesley Manchester Lancashire M29 7HB |
Secretary Name | Betty Shelley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1992(32 years after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 95 Treen Road Tyldesley Manchester Lancashire M29 7HB |
Registered Address | Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £121,900 |
Cash | £368 |
Current Liabilities | £369,955 |
Latest Accounts | 30 June 1996 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
5 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
15 June 2001 | Liquidators statement of receipts and payments (6 pages) |
11 December 2000 | Liquidators statement of receipts and payments (6 pages) |
15 August 2000 | O/C liq ipo (7 pages) |
15 August 2000 | Appointment of a voluntary liquidator (2 pages) |
27 June 2000 | Liquidators statement of receipts and payments (6 pages) |
3 December 1999 | Liquidators statement of receipts and payments (5 pages) |
25 June 1999 | Liquidators statement of receipts and payments (5 pages) |
12 January 1999 | Liquidators statement of receipts and payments (6 pages) |
22 December 1997 | Appointment of a voluntary liquidator (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: valstar works seaford road pendleton salford M6 6AQ (1 page) |
8 December 1997 | Resolutions
|
4 December 1997 | Statement of affairs (20 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
19 May 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
17 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
13 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Return made up to 31/01/96; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |