Lower Stretton
Warrington
Cheshire
WA4 4PQ
Director Name | Mr Peter Terence Heywood |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 November 1992(27 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pinfold Cann Lane Aston By Budworth Knutsford Chehsire CW9 6LX |
Secretary Name | Mr Peter Terence Heywood |
---|---|
Nationality | English |
Status | Current |
Appointed | 29 November 1992(27 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pinfold Cann Lane Aston By Budworth Knutsford Chehsire CW9 6LX |
Director Name | Winifred Heywood |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(27 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 April 1993) |
Role | Publican |
Correspondence Address | Stockley Farm Stockley Lane Lower Stretton Warrington Cheshire WA4 4PQ |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £137,538 |
Gross Profit | £96,337 |
Net Worth | £3,013,748 |
Current Liabilities | £161,728 |
Latest Accounts | 31 January 1992 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
30 November 2005 | Dissolved (1 page) |
---|---|
31 August 2005 | Liquidators statement of receipts and payments (5 pages) |
30 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 April 2005 | Liquidators statement of receipts and payments (5 pages) |
29 September 2004 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Liquidators statement of receipts and payments (5 pages) |
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
3 April 2002 | Liquidators statement of receipts and payments (5 pages) |
1 October 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2001 | Sec of state's release of liq (1 page) |
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
3 January 2001 | O/C replacement of liquidator (4 pages) |
3 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 October 2000 | Liquidators statement of receipts and payments (5 pages) |
31 March 2000 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
30 March 1999 | Liquidators statement of receipts and payments (5 pages) |
1 October 1998 | Liquidators statement of receipts and payments (5 pages) |
7 October 1997 | Liquidators statement of receipts and payments (5 pages) |
1 April 1997 | Liquidators statement of receipts and payments (5 pages) |
30 September 1996 | Liquidators statement of receipts and payments (5 pages) |
28 March 1996 | Liquidators statement of receipts and payments (5 pages) |
3 April 1995 | Appointment of a voluntary liquidator (2 pages) |
3 April 1995 | Statement of affairs (5 pages) |
3 April 1995 | Resolutions
|
2 December 1992 | Full accounts made up to 31 January 1992 (14 pages) |