Denton
Manchester
M34 3TH
Director Name | Alistair Norris |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1994(33 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (closed 19 February 2009) |
Role | Electrical Contractor |
Correspondence Address | 64 Gravel Lane Wilmslow Cheshire SK9 6LT |
Secretary Name | Mr Peter David Ridgway |
---|---|
Nationality | English |
Status | Closed |
Appointed | 31 July 1995(34 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 19 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Broomfields Denton Manchester M34 3TH |
Director Name | Mr Anthony Stewart Evans |
---|---|
Date of Birth | August 1981 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2007(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 February 2009) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Moorings Worsley Manchester Lancashire M28 2QE |
Director Name | Arthur Andrews |
---|---|
Date of Birth | May 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2000) |
Role | Electrical Contract |
Correspondence Address | 37 Ernocroft Road Marple Bridge Stockport Cheshire SK6 5DY |
Director Name | Barry Andrews |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 July 1997) |
Role | Electrical Contractor |
Correspondence Address | 5 Beech Lane Romiley Stockport Cheshire SK6 4AL |
Director Name | Barbara Hargreaves |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 1998) |
Role | Secretary |
Correspondence Address | 44 Guywood Lane Romiley Stockport Cheshire SK6 4AN |
Director Name | Peter Roberts Taylor |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2000) |
Role | Electrical Contractor |
Correspondence Address | 15 Devonshire Road Hazel Grove Stockport Cheshire SK7 6BX |
Secretary Name | Barbara Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 44 Guywood Lane Romiley Stockport Cheshire SK6 4AN |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £30,796 |
Current Liabilities | £382,806 |
Latest Accounts | 30 April 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2008 | Administrator's progress report to 10 November 2008 (12 pages) |
19 November 2008 | Notice of move from Administration to Dissolution (12 pages) |
16 June 2008 | Administrator's progress report to 21 November 2008 (12 pages) |
20 March 2008 | Statement of affairs with form 2.15B/2.14B (12 pages) |
22 January 2008 | Statement of administrator's proposal (31 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: unit 10 barton business park cawdor street eccles manchester M30 0QF (1 page) |
28 November 2007 | Appointment of an administrator (1 page) |
30 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 September 2007 | New director appointed (2 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: unit 1 kimberley house green lane romiley stockport cheshire SK6 3JG (1 page) |
11 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2007 | Particulars of mortgage/charge (7 pages) |
25 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 September 2005 | Return made up to 09/09/05; full list of members (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
7 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
15 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: 45-49 greek street stockport cheshire SK3 8AX (1 page) |
24 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
3 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
26 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 November 2000 | Return made up to 28/09/00; full list of members (7 pages) |
24 September 1999 | Return made up to 28/09/99; full list of members (7 pages) |
8 September 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
12 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Return made up to 28/09/98; no change of members
|
4 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
23 October 1997 | Return made up to 28/09/97; no change of members
|
7 November 1996 | Return made up to 28/09/96; full list of members (8 pages) |
29 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
29 September 1995 | Return made up to 28/09/95; full list of members
|
14 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 May 1986 | Return made up to 31/12/85; full list of members (5 pages) |
16 March 1961 | Incorporation (14 pages) |