Ellenbrook Village
Worsley
M28 1ZH
Director Name | Mr John Stott |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1991(29 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 3 Lynton Crescent Worsley Manchester Lancashire M28 7GB |
Director Name | Mr David William Turner |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1991(29 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 49 Winterfield Drive Bolton BL3 4TE |
Director Name | Mr William Frederick Turner |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1991(29 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Consultant |
Correspondence Address | 27 Vernon Road Holcombe Brook Newbury Lancs |
Secretary Name | Mr William Frederick Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1991(29 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 27 Vernon Road Holcombe Brook Newbury Lancs |
Registered Address | A H Tomlinson & Co 72 Gartside Street Manchester Lancashire M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £48,864 |
Cash | £55 |
Current Liabilities | £86,683 |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
29 November 2002 | Dissolved (1 page) |
---|---|
29 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 May 2002 | Liquidators statement of receipts and payments (5 pages) |
6 December 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
14 June 2000 | Liquidators statement of receipts and payments (5 pages) |
10 June 1999 | Statement of affairs (9 pages) |
27 May 1999 | Resolutions
|
27 May 1999 | Appointment of a voluntary liquidator (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: pendlebury industrial estate bridge street swinton manchester M27 1FJ (1 page) |
27 April 1999 | Return made up to 21/04/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 May 1998 | Return made up to 21/04/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
20 May 1997 | Return made up to 21/04/97; full list of members
|
11 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
23 April 1996 | Return made up to 21/04/96; no change of members (4 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 May 1995 | Return made up to 21/04/95; no change of members (4 pages) |