Heald Green
Cheadle
Cheshire
SK8 3BH
Director Name | Nicholas George Anthony Gray |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1991(26 years after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 7 The Stables Somerford Hall Off Holmes Chapel Road Somerford Cheshire CW12 4SL |
Secretary Name | Joan Darling Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1999(33 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | Flat 9 Bankside Court Cannock Drive Stockport Cheshire SK4 3JD |
Director Name | Valerie Gray |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(26 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 January 1999) |
Role | Secretary |
Correspondence Address | Lime Cottage Mobberley Road Knutsford Cheshire WA16 8EF |
Secretary Name | Valerie Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(26 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 January 1999) |
Role | Company Director |
Correspondence Address | Lime Cottage Mobberley Road Knutsford Cheshire WA16 8EF |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £29,101 |
Cash | £117,423 |
Current Liabilities | £599,118 |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
20 September 2002 | Dissolved (1 page) |
---|---|
20 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
4 October 2001 | Liquidators statement of receipts and payments (5 pages) |
12 April 2001 | Liquidators statement of receipts and payments (5 pages) |
6 October 2000 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Liquidators statement of receipts and payments (9 pages) |
4 May 1999 | Resolutions
|
29 March 1999 | Statement of affairs (9 pages) |
29 March 1999 | Appointment of a voluntary liquidator (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 19 back wall gate macclesfield cheshire SK11 6LQ (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Secretary resigned;director resigned (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: 45/49 greek street stockport cheshire SK3 8AX (1 page) |
11 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
10 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
20 March 1997 | Return made up to 12/03/97; no change of members
|
9 December 1996 | Accounting reference date extended from 28/02 to 31/05 (1 page) |
9 December 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
24 May 1996 | Return made up to 12/03/96; full list of members (6 pages) |
13 December 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
21 March 1995 | Return made up to 12/03/95; no change of members (4 pages) |