Disley
Stockport
Cheshire
SK12 2ES
Director Name | Mr Kenneth Brown |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(27 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Shopfitter & Joiner |
Correspondence Address | Pistol Farm Gun Road Mellor Stockport Cheshire SK6 5NN |
Director Name | Mr Derek Parker |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(27 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Shopfitter & Joiner |
Correspondence Address | 3 Gregory Avenue Romiley Stockport Cheshire SK6 3JZ |
Director Name | Mr Richard Michael Parker |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(27 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Works Manager |
Correspondence Address | 405 King Street Dukinfield Cheshire SK16 4UA |
Secretary Name | Mr Derek Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(27 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Gregory Avenue Romiley Stockport Cheshire SK6 3JZ |
Registered Address | C/O Price Waterhouse 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Next Accounts Due | 31 May 1995 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
Next Return Due | 14 January 2017 (overdue) |
---|
15 May 1991 | Delivered on: 21 May 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
22 March 1978 | Delivered on: 6 April 1978 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property browpark house, barron st, portwood stockport.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Restoration by order of the court (5 pages) |
10 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
16 November 1998 | Receiver ceasing to act (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: price waterhouse york house york street manchester. M2 4WS (1 page) |
28 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
22 March 1995 | Receiver's abstract of receipts and payments (4 pages) |
13 May 1992 | Accounts for a small company made up to 31 July 1991 (6 pages) |
7 January 1992 | Return made up to 31/12/91; no change of members (6 pages) |
11 January 1991 | Return made up to 31/12/90; full list of members (7 pages) |