Sale
Cheshire
M33 3WJ
Director Name | Henry Stephen Neil Stone |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1992(31 years, 11 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Brush Manufacturer |
Correspondence Address | South Lawns Wigton Lane Leeds West Yorkshire LS17 8SJ |
Secretary Name | Stephen Derrick Mosley |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1992(31 years, 11 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Administrator |
Correspondence Address | 38 Daylesford Road Cheadle Cheshire SK8 1LF |
Director Name | Raymond Stone |
---|---|
Date of Birth | May 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 May 1994) |
Role | Brush Manufacturer |
Correspondence Address | Woodbourne Ling Lane Scarcroft Leeds West Yorkshire LS14 3HX |
Secretary Name | Mr Victor Maule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(31 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 26 October 1992) |
Role | Company Director |
Correspondence Address | Newcourt Rainow Road Macclesfield Cheshire SK10 2PJ |
Director Name | Stephen Derrick Mosley |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 June 1997) |
Role | Administrator |
Correspondence Address | 38 Daylesford Road Cheadle Cheshire SK8 1LF |
Registered Address | C/O Kidsons Impey Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,626,069 |
Gross Profit | £339,989 |
Net Worth | £497,678 |
Cash | £76,056 |
Current Liabilities | £286,092 |
Latest Accounts | 31 December 1995 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 April 2002 | Dissolved (1 page) |
---|---|
11 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 December 2001 | Liquidators statement of receipts and payments (5 pages) |
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Liquidators statement of receipts and payments (5 pages) |
16 May 2000 | Liquidators statement of receipts and payments (5 pages) |
12 November 1999 | Liquidators statement of receipts and payments (5 pages) |
14 May 1999 | Liquidators statement of receipts and payments (5 pages) |
18 November 1998 | Liquidators statement of receipts and payments (5 pages) |
17 November 1997 | Registered office changed on 17/11/97 from: wardley industrial estate priestly road worsley greater manchester M28 5NJ (1 page) |
14 November 1997 | Appointment of a voluntary liquidator (1 page) |
14 November 1997 | Resolutions
|
17 October 1997 | Director resigned (1 page) |
14 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1997 | Declaration of solvency (3 pages) |
30 April 1997 | Company name changed packing improvements LIMITED\certificate issued on 01/05/97 (2 pages) |
31 October 1996 | Accounts made up to 31 December 1995 (17 pages) |
30 October 1996 | Return made up to 25/10/96; no change of members (4 pages) |
3 November 1995 | Return made up to 25/10/95; no change of members (4 pages) |
3 November 1995 | Accounts made up to 31 December 1994 (15 pages) |