Adlington
Macclesfield
Cheshire
SK10 4NB
Director Name | Mr Patrick Pratt Radcliffe Potter |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(27 years, 11 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Min Y Don Penrhyn Bay Llandudno LL30 3RL Wales |
Director Name | Mrs Cynthia Grace Whitmore |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(27 years, 11 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Housewife |
Correspondence Address | 26 Church Street Uttoxeter Staffordshire ST14 8AA |
Secretary Name | Mrs Cynthia Grace Whitmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(27 years, 11 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 26 Church Street Uttoxeter Staffordshire ST14 8AA |
Director Name | Mrs Mabel Mary Potter |
---|---|
Date of Birth | February 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(27 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 February 1992) |
Role | Non-Executive |
Correspondence Address | 5 Holly Road Uttoxeter Staffordshire ST14 7NX |
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 | £49,020 |
Cash | £838 |
Current Liabilities | £118,985 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
23 July 2003 | Dissolved (1 page) |
---|---|
23 April 2003 | Liquidators statement of receipts and payments (7 pages) |
23 April 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 January 2003 | Liquidators statement of receipts and payments (6 pages) |
31 January 2002 | Resolutions
|
31 January 2002 | Appointment of a voluntary liquidator (1 page) |
31 January 2002 | Statement of affairs (6 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: tameside mills park road dukinfield cheshire SK16 5LS (1 page) |
22 September 2001 | Particulars of mortgage/charge (3 pages) |
22 September 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
30 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
4 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
8 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
12 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
12 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
19 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
18 March 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
14 August 1997 | Return made up to 31/07/97; full list of members (5 pages) |
22 July 1996 | Return made up to 31/07/96; full list of members (6 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
17 July 1995 | Return made up to 31/07/95; full list of members (6 pages) |
15 August 1963 | Incorporation (18 pages) |