Appleton
Warrington
Cheshire
WA4 5DY
Director Name | Adam James David Pryke |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1992(29 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Export Manager |
Correspondence Address | Limetree Farmhouse Common Road Shelfanger Diss Norfolk IP22 2DP |
Director Name | David Speaight Pryke |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1992(29 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director - Construction |
Correspondence Address | 21 Pightle Way Reepham Norwich Norfolk NR10 4QW |
Secretary Name | David Speaight Pryke |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1992(29 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 21 Pightle Way Reepham Norwich Norfolk NR10 4QW |
Registered Address | C/O Mitchell Charlesworth 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,704,587 |
Gross Profit | £448,840 |
Net Worth | £146,337 |
Current Liabilities | £682,419 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
24 July 2001 | Dissolved (1 page) |
---|---|
24 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 February 2001 | Liquidators statement of receipts and payments (5 pages) |
8 August 2000 | Liquidators statement of receipts and payments (5 pages) |
10 February 2000 | Liquidators statement of receipts and payments (6 pages) |
19 August 1999 | Liquidators statement of receipts and payments (5 pages) |
8 February 1999 | Liquidators statement of receipts and payments (5 pages) |
17 September 1998 | Liquidators statement of receipts and payments (5 pages) |
4 March 1998 | Liquidators statement of receipts and payments (6 pages) |
5 August 1997 | Liquidators statement of receipts and payments (6 pages) |
10 February 1997 | Liquidators statement of receipts and payments (6 pages) |
16 August 1996 | Liquidators statement of receipts and payments (6 pages) |
27 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 February 1996 | Liquidators statement of receipts and payments (6 pages) |
2 February 1996 | Receiver ceasing to act (1 page) |
19 June 1995 | Secretary's particulars changed (2 pages) |
7 March 1995 | Receiver's abstract of receipts and payments (4 pages) |
4 December 1975 | Company name changed\certificate issued on 04/12/75 (3 pages) |
2 January 1963 | Incorporation (13 pages) |