Heald Green
Stockport
Cheshire
SK8 3HD
Director Name | Mr Roy James Hall |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1991(29 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Wholesale Florist |
Correspondence Address | 14 Buckingham Way Timperley Altrincham Cheshire WA15 6PQ |
Director Name | Mr Richard Craig Manion |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1992(30 years, 9 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Wholesale Florist |
Correspondence Address | 8 Foxhall Road Denton Manchester Lancashire M34 3GB |
Secretary Name | Mr Roy James Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1992(30 years, 9 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 14 Buckingham Way Timperley Altrincham Cheshire WA15 6PQ |
Director Name | Denis James Hall |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(29 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 1992) |
Role | Wholesale Florist |
Correspondence Address | 4 Netherwood Road Northenden Manchester Lancashire M22 4BQ |
Director Name | Edna Hall |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(29 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 1992) |
Role | Retired |
Correspondence Address | 4 Netherwood Road Northenden Manchester Lancashire M22 4BQ |
Secretary Name | Denis James Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(29 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 4 Netherwood Road Northenden Manchester Lancashire M22 4BQ |
Registered Address | 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 |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 September 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
20 April 1998 | Liquidators statement of receipts and payments (5 pages) |
20 October 1997 | Liquidators statement of receipts and payments (5 pages) |
28 April 1997 | Liquidators statement of receipts and payments (5 pages) |
21 October 1996 | Liquidators statement of receipts and payments (7 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Appointment of a voluntary liquidator (2 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: stall no B3 new smithfield market manchester M11 2NQ (1 page) |