Sale
Cheshire
M33 4AT
Director Name | John Cooke |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1995(34 years after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Works Manager |
Correspondence Address | 14 Colliery Street Clatton Manchester M11 2AP |
Director Name | Mary Perry-Evans |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1995(34 years after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 23 Walton Road Sale Cheshire M33 4AT |
Secretary Name | Mary Perry-Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1996(34 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 23 Walton Road Sale Cheshire M33 4AT |
Director Name | Mr David James Costello |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(30 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 November 1994) |
Role | Printer |
Correspondence Address | 6 Delamere Road Gatley Cheadle Cheshire SK8 4PH |
Director Name | Mrs Kerry Bernice Costello |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(30 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 1996) |
Role | Secretary |
Correspondence Address | 2 Brynden Avenue Withington Manchester M20 4UE |
Director Name | Mr Douglas James Green |
---|---|
Date of Birth | November 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(30 years after company formation) |
Appointment Duration | 5 years (resigned 30 November 1996) |
Role | Retired |
Correspondence Address | 28 Bridle Road Woodford Stockport Cheshire SK7 1QJ |
Secretary Name | Mrs Kerry Bernice Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(30 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 2 Brynden Avenue Withington Manchester M20 4UE |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£39,196 |
Cash | £183 |
Current Liabilities | £162,661 |
Latest Accounts | 28 February 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 June 2005 | Dissolved (1 page) |
---|---|
16 March 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 October 2004 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Liquidators statement of receipts and payments (5 pages) |
8 May 2003 | Statement of affairs (10 pages) |
8 May 2003 | Resolutions
|
8 May 2003 | Appointment of a voluntary liquidator (1 page) |
17 April 2003 | Resolutions
|
31 March 2003 | Registered office changed on 31/03/03 from: meadow mills water street stockport cheshire SK1 2BU (1 page) |
25 March 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
13 December 2001 | Return made up to 21/11/01; full list of members (8 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (13 pages) |
18 December 2000 | Return made up to 21/11/00; full list of members (8 pages) |
30 December 1999 | Return made up to 21/11/99; no change of members (6 pages) |
19 December 1999 | Full accounts made up to 28 February 1999 (14 pages) |
17 December 1998 | Full accounts made up to 28 February 1998 (14 pages) |
30 November 1998 | Return made up to 21/11/98; full list of members
|
2 December 1997 | Full accounts made up to 28 February 1997 (13 pages) |
19 November 1997 | Return made up to 21/11/97; full list of members (6 pages) |
13 June 1997 | Secretary resigned;director resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
2 December 1996 | Return made up to 21/11/96; no change of members (6 pages) |
1 October 1996 | Full accounts made up to 29 February 1996 (11 pages) |
11 December 1995 | Full accounts made up to 28 February 1995 (11 pages) |
28 November 1995 | Return made up to 21/11/95; full list of members
|
9 February 1982 | Particulars of mortgage/charge (3 pages) |