Shay Lane Hale
Altrincham
Cheshire
WA15 8UE
Director Name | Malcolm Black |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 16 Daylesford Road Cheadle Cheshire SK8 1LF |
Secretary Name | Lida Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1997(37 years, 4 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 16 Daylesford Road Cheadle Cheshire SK8 1LF |
Director Name | Mr Philip Mark Hargreaves |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 43 Queen Anne Street London W1M 9FA |
Secretary Name | Malcolm Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | 16 Daylesford Road Cheadle Cheshire SK8 1LF |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,019,088 |
Cash | £503,667 |
Current Liabilities | £123,629 |
Latest Accounts | 30 June 1999 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
25 September 2002 | Dissolved (1 page) |
---|---|
25 June 2002 | Liquidators statement of receipts and payments (6 pages) |
25 June 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 March 2002 | Liquidators statement of receipts and payments (5 pages) |
19 September 2001 | Liquidators statement of receipts and payments (5 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | £ ic 100000/84108 29/08/00 £ sr [email protected]=15892 (1 page) |
12 September 2000 | Memorandum and Articles of Association (4 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Registered office changed on 12/09/00 from: 41 blackfriars road salford manchester M3 7DB (1 page) |
11 September 2000 | Declaration of solvency (3 pages) |
8 September 2000 | Resolutions
|
8 September 2000 | Appointment of a voluntary liquidator (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Memorandum and Articles of Association (5 pages) |
3 July 2000 | Resolutions
|
14 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
4 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
13 January 1998 | New secretary appointed (2 pages) |
19 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: 516 wilmslow road manchester 20 (1 page) |
20 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
13 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
17 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
8 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |