Failsworth
Manchester
M35 9GB
Director Name | Gladys Pearson |
---|---|
Date of Birth | December 1922 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Printer |
Correspondence Address | 15 Wyndale Drive Failsworth Manchester M35 0PY |
Director Name | Mrs Margaret Pearson |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Printer |
Correspondence Address | 13 Wyndale Drive Failsworth Manchester Lancashire M35 0PY |
Director Name | Mr William Herbert Pearson |
---|---|
Date of Birth | June 1920 (Born 102 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Printer |
Correspondence Address | 15 Wyndale Drive Failsworth Manchester Lancashire M35 0PY |
Director Name | Mr Charles Philip Powell |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Printer |
Correspondence Address | 25 Alain Avenue Failsworth Manchester M35 0PR |
Secretary Name | Mrs Margaret Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 13 Wyndale Drive Failsworth Manchester Lancashire M35 0PY |
Director Name | Francis George Brown |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 1998) |
Role | Printer |
Correspondence Address | 16 Lulworth Crescent Failsworth Manchester Lancashire M35 9HR |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £331,315 |
Gross Profit | £192,985 |
Net Worth | £69,661 |
Cash | £3,408 |
Current Liabilities | £53,652 |
Latest Accounts | 31 July 2001 (21 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
4 November 2006 | Dissolved (1 page) |
---|---|
4 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 March 2006 | Liquidators statement of receipts and payments (5 pages) |
29 September 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Statement of affairs (7 pages) |
11 March 2004 | Resolutions
|
11 March 2004 | Appointment of a voluntary liquidator (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: oldham road failsworth manchester M35 9AN (1 page) |
7 November 2002 | Return made up to 01/11/02; full list of members (9 pages) |
14 May 2002 | Full accounts made up to 31 July 2001 (13 pages) |
8 February 2002 | Return made up to 01/11/01; full list of members (8 pages) |
4 September 2001 | Full accounts made up to 31 July 2000 (12 pages) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Return made up to 01/11/00; full list of members (8 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Full accounts made up to 31 July 1999 (13 pages) |
13 September 2000 | Return made up to 16/11/99; full list of members (8 pages) |
11 August 1999 | Director resigned (1 page) |
8 August 1999 | Return made up to 16/11/98; no change of members (6 pages) |
8 July 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
3 December 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
17 November 1997 | Return made up to 16/11/97; no change of members (6 pages) |
28 November 1996 | Return made up to 16/11/96; full list of members (8 pages) |
4 September 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
23 November 1995 | Return made up to 16/11/95; no change of members (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |