Hinstock
Market Drayton
Salop
TF9 2SU
Director Name | Mr John Lucien Hargreaves |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1991(30 years, 8 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Watercroft Lesser Lane Combs High Peak Cheshire SK23 9UZ |
Director Name | Henry Christopher Hargreves |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1991(30 years, 8 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Managing Director |
Correspondence Address | 326 Oldfield Road Altrincham Cheshire WA14 4QS |
Director Name | Derek Hines |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1991(30 years, 8 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Production Director |
Correspondence Address | 320 Stockport Road Denton Manchester Lancashire M34 6FW |
Secretary Name | Veronica Marie Hargreaves |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1991(30 years, 8 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 326 Oldfield Road Altrincham Cheshire WA14 4QS |
Registered Address | Alberton House St Mary's Parsonage Manchester M3 2WJ |
---|---|
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 |
Latest Accounts | 31 August 1994 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
10 August 2000 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
---|---|
27 June 2000 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Liquidators statement of receipts and payments (5 pages) |
10 June 1999 | Liquidators statement of receipts and payments (5 pages) |
18 December 1998 | Liquidators statement of receipts and payments (5 pages) |
24 July 1998 | Liquidators statement of receipts and payments (5 pages) |
24 July 1998 | Liquidators statement of receipts and payments (5 pages) |
9 December 1997 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Liquidators statement of receipts and payments (5 pages) |
11 December 1995 | Appointment of a voluntary liquidator (2 pages) |
11 December 1995 | Resolutions
|
9 November 1995 | Registered office changed on 09/11/95 from: alexandra st hyde cheshire SK14 1DX (1 page) |
3 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
21 March 1995 | Particulars of mortgage/charge (12 pages) |