Sutton
Macclesfield
Cheshire
SK11 0NN
Director Name | Julian Ford Brown |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1997(31 years, 11 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Sales Manager |
Correspondence Address | Yew Tree Cottage Church Lane North Rode Cheshire CW12 2PE |
Director Name | Mr Robert Gibson Stanley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1997(31 years, 11 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Edgeview Chelford Road Alderley Edge Cheshire SK9 7TL |
Secretary Name | Mr David Mansfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1997(32 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Linnet Grove Macclesfield Cheshire SK10 3QS |
Director Name | Mr Myles Mark Hurst Farnworth |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Blair Cottage 52 Moss Road Alderley Edge Cheshire SK9 7JB |
Director Name | Michael Edward Richardson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | High Ash Farm Wildboarclough Cheshire SK11 0BE |
Director Name | Mrs Margarete Martha Stanley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1990(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 December 1992) |
Role | Company Director |
Correspondence Address | Preston Cottage Brook Lane Alderley Edge Cheshire SK9 7QQ |
Secretary Name | Mr Myles Mark Hurst Farnworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Blair Cottage 52 Moss Road Alderley Edge Cheshire SK9 7JB |
Director Name | Alan James Burgess |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 September 1999) |
Role | Works Director |
Correspondence Address | 21 Beech Grove Sandbach Cheshire CW11 0JW |
Director Name | Henry Graham Waters |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 1997) |
Role | Sales Director |
Correspondence Address | 112 Prestbury Road Macclesfield Cheshire SK10 3BN |
Registered Address | Century House 11 St Peter Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £926,250 |
Cash | £774,523 |
Current Liabilities | £347,806 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 February 2008 | Dissolved (1 page) |
---|---|
8 November 2007 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | Liquidators statement of receipts and payments (5 pages) |
9 August 2006 | Liquidators statement of receipts and payments (5 pages) |
1 March 2006 | Liquidators statement of receipts and payments (6 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Declaration of solvency (3 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: graphic house bank street macclesfield cheshire SK11 7BR (1 page) |
2 February 2005 | Appointment of a voluntary liquidator (1 page) |
26 January 2005 | Company name changed stanley press equipment LIMITED\certificate issued on 26/01/05 (2 pages) |
7 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 December 2003 | Return made up to 21/12/03; full list of members (7 pages) |
28 November 2003 | Full accounts made up to 30 June 2003 (19 pages) |
13 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
15 October 2002 | Full accounts made up to 30 June 2002 (17 pages) |
8 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
16 November 2001 | Full accounts made up to 30 June 2001 (17 pages) |
9 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (18 pages) |
7 January 2000 | Full accounts made up to 30 June 1999 (17 pages) |
16 December 1999 | Return made up to 21/12/99; full list of members (7 pages) |
29 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
29 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
10 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
30 December 1997 | Return made up to 21/12/97; full list of members (12 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | New secretary appointed (2 pages) |
11 September 1997 | Director resigned (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
15 April 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
11 February 1997 | Return made up to 21/12/96; full list of members (6 pages) |
20 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
4 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |