Cheadle
Cheshire
SK8 1LD
Director Name | Joseph Halberstadt |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1996(36 years, 3 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Butcher |
Correspondence Address | 16 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Richard Ian Hyman |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1996(36 years, 3 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 47 Borough Road Altrincham Cheshire WA15 9RA |
Director Name | Aaron Mordechai Fulda |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2001(40 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 109 Albert Avenue Prestwich Manchester M25 0HE |
Director Name | Mr Lawrence Abramson |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 August 1997) |
Role | Butcher |
Correspondence Address | 19 Hillingdon Road Whitefield Manchester Lancashire M45 7QQ |
Director Name | Lloyd Grosberg |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(31 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | 4 Butt Hill Avenue Prestwich Manchester M25 9PN |
Director Name | Stanley Neil Hyman |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(31 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 25 November 1996) |
Role | Butcher |
Correspondence Address | 34 Broadway Cheadle Cheshire SK8 1LD |
Director Name | Sydney Yoffey |
---|---|
Date of Birth | November 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 April 1998) |
Role | Retired Butcher |
Correspondence Address | 6 Perrymead Prestwich Manchester Lancashire M25 2QJ |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £283,489 |
Cash | £32,817 |
Current Liabilities | £161,945 |
Latest Accounts | 31 December 2001 (21 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 November 2007 | Dissolved (1 page) |
---|---|
21 August 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 August 2007 | Liquidators statement of receipts and payments (5 pages) |
13 February 2007 | Liquidators statement of receipts and payments (5 pages) |
7 August 2006 | Liquidators statement of receipts and payments (5 pages) |
6 February 2006 | Liquidators statement of receipts and payments (5 pages) |
29 July 2005 | Liquidators statement of receipts and payments (5 pages) |
29 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
29 March 2005 | Receiver ceasing to act (1 page) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
4 August 2004 | Liquidators statement of receipts and payments (5 pages) |
5 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
5 August 2003 | Statement of affairs (7 pages) |
5 August 2003 | Resolutions
|
5 August 2003 | Appointment of a voluntary liquidator (1 page) |
8 July 2003 | Appointment of receiver/manager (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 41 blackfriars road salford manchester M3 7DB (1 page) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Return made up to 26/10/02; full list of members (12 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 July 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Return made up to 26/10/01; full list of members (12 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 May 2001 | New director appointed (3 pages) |
23 May 2001 | Director resigned (1 page) |
9 November 2000 | Return made up to 26/10/00; full list of members (12 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 November 1999 | Return made up to 26/10/99; no change of members
|
7 July 1999 | Memorandum and Articles of Association (5 pages) |
7 July 1999 | Resolutions
|
20 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 March 1999 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
9 November 1998 | Return made up to 26/10/98; full list of members (9 pages) |
6 November 1998 | Director's particulars changed (1 page) |
21 May 1998 | Location of register of members (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: 35 collingham street manchester 8 (1 page) |
8 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 January 1998 | Return made up to 26/10/97; full list of members (9 pages) |
8 December 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
4 December 1995 | Return made up to 26/10/95; no change of members (4 pages) |
2 November 1994 | Accounts for a small company made up to 31 December 1993 (4 pages) |
28 January 1987 | Particulars of mortgage/charge (3 pages) |
31 August 1960 | Incorporation (16 pages) |