Roman Walk The Pathway
Radlett
WD7 8HQ
Director Name | Mr Israel Bertie Black |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1991(31 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 81 Manor Road Bournemouth Dorset BH1 3EU |
Director Name | Mr David Leonard Marks |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1991(31 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadway Cheadle Cheshire SK8 1LB |
Director Name | Mrs Hilda Marks |
---|---|
Date of Birth | July 1924 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1991(31 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Manor Road Bournemouth Dorset BH1 3EU |
Director Name | Mr Samuel Marks |
---|---|
Date of Birth | November 1917 (Born 105 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1991(31 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Manor Road Bournemouth Dorset BH1 3EU |
Secretary Name | Mrs Margaret Cicely Alice Ford |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1992(32 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prescott Skellorn Green Adlington Macclesfield Cheshire SK10 4NU |
Director Name | Doris Black |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1993(33 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 81 Manor Road Bournemouth Dorset BH1 3EU |
Director Name | Isabelle Rachel Broido |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1993(33 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Administrator/Counsellor |
Correspondence Address | 34 Park Drive London NW11 7SP |
Director Name | Mrs Rochelle Deborah Selby |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1993(33 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Norrice Lea Hampstead Garden Suburb London N2 0RD |
Secretary Name | Stafford James Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(31 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 April 1992) |
Role | Company Director |
Correspondence Address | Flat 4 Marlborough Court Wimborne Dorset BH21 1UR |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,387,000 |
Gross Profit | £2,213,000 |
Net Worth | £23,781,000 |
Cash | £2,516,000 |
Current Liabilities | £1,197,000 |
Latest Accounts | 31 March 1998 (25 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 August 2003 | Dissolved (1 page) |
---|---|
16 May 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
20 March 2002 | Liquidators statement of receipts and payments (5 pages) |
19 September 2001 | Liquidators statement of receipts and payments (5 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 8 baker street london W1M 1DA (1 page) |
30 March 2001 | Liquidators statement of receipts and payments (6 pages) |
12 October 2000 | Liquidators statement of receipts and payments (5 pages) |
17 March 2000 | Liquidators statement of receipts and payments (8 pages) |
23 February 2000 | Resolutions
|
23 February 2000 | Appointment of a voluntary liquidator (1 page) |
11 May 1999 | Declaration of solvency (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: mutley house 1 ambassador place altrincham cheshire WA15 8DB (1 page) |
16 March 1999 | Resolutions
|
12 March 1999 | Company name changed mutley properties (holdings) lim ited\certificate issued on 12/03/99 (3 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Return made up to 13/10/98; no change of members
|
27 August 1998 | Full accounts made up to 31 March 1998 (20 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Return made up to 13/10/97; change of members (8 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (19 pages) |
28 October 1996 | Return made up to 13/10/96; full list of members (8 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (18 pages) |
25 February 1984 | Accounts made up to 31 March 1983 (4 pages) |
1 June 1981 | Company name changed\certificate issued on 01/06/81 (3 pages) |
10 March 1960 | Certificate of incorporation (1 page) |