Gatley
Stockport
Cheshire
SK8 1QR
Director Name | Mr Kaldoun Hussamy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 May 1992(27 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Eaglehurst Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ES |
Secretary Name | Mr Mamoun Ali Hammour |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1992(27 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 190 Kingsway Gatley Stockport Cheshire SK8 1QR |
Registered Address | Bank House 9 Charlotte Street Manchester M1 4EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,328,150 |
Gross Profit | £265,129 |
Net Worth | £4,546,838 |
Cash | £2,783,527 |
Current Liabilities | £574,225 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
15 August 2001 | Dissolved (1 page) |
---|---|
15 May 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 May 2001 | Liquidators statement of receipts and payments (5 pages) |
16 March 2001 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Liquidators statement of receipts and payments (5 pages) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
22 March 1999 | Liquidators statement of receipts and payments (6 pages) |
23 October 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
19 March 1998 | Ex/res 9/3/98 liq's authority (1 page) |
19 March 1998 | Declaration of solvency (4 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: charter way hurdsfield indl estate macclesfield cheshire. SK10 2NG (1 page) |
19 March 1998 | Resolutions
|
19 March 1998 | Appointment of a voluntary liquidator (1 page) |
23 February 1998 | Company name changed fabrics & yarns LIMITED\certificate issued on 23/02/98 (2 pages) |
25 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
24 June 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
22 July 1996 | Return made up to 19/05/96; full list of members (6 pages) |
26 July 1995 | Return made up to 19/05/95; no change of members (4 pages) |
18 July 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
21 July 1988 | Director resigned (2 pages) |
30 September 1987 | Full accounts made up to 31 December 1986 (19 pages) |
3 September 1986 | Full accounts made up to 31 December 1985 (19 pages) |
5 October 1985 | Accounts made up to 31 December 1984 (18 pages) |