Hadfield
Derbyshire
Director Name | James Ronald Stephen Ingram |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1991(25 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Buyer |
Correspondence Address | 5 Woodlands Avenue Peel Green Eccles Manchester M30 7GN |
Director Name | Mr Charles Mather |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1991(25 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Sales Executive |
Correspondence Address | 58 Turnberry Drive Wilmslow Cheshire SK9 2QN |
Director Name | Mr Geoffrey Stubbs |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1991(25 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | Rossclairne St Anns Road Prestwich Manchester M25 |
Director Name | Mr Brian Todd |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1991(25 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Electrical Engineer |
Correspondence Address | 59 Glendale Road Worsley Manchester Lancashire M28 1AZ |
Director Name | Mrs Wendy Willett |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1991(25 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Secretary |
Correspondence Address | 491 Ellenbrook Road Worsley Manchester Lancashire M28 1ER |
Secretary Name | Mrs Wendy Willett |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1991(25 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 491 Ellenbrook Road Worsley Manchester Lancashire M28 1ER |
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 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 May 2001 | Dissolved (1 page) |
---|---|
14 February 2001 | Liquidators statement of receipts and payments (6 pages) |
14 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 November 2000 | Liquidators statement of receipts and payments (5 pages) |
6 June 2000 | Liquidators statement of receipts and payments (6 pages) |
28 January 2000 | Receiver ceasing to act (1 page) |
28 January 2000 | Receiver ceasing to act (1 page) |
28 January 2000 | Receiver ceasing to act (1 page) |
18 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
10 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
3 December 1999 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
21 December 1998 | Liquidators statement of receipts and payments (5 pages) |
1 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 November 1997 | Liquidators statement of receipts and payments (5 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: A.H. Tomlinson & co st johns court 72 gartside court manchester M3 3EL (1 page) |
16 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
8 November 1996 | Statement of affairs (24 pages) |
8 November 1996 | Resolutions
|
8 November 1996 | Appointment of a voluntary liquidator (1 page) |
26 October 1996 | Registered office changed on 26/10/96 from: c/0 price waterhouse york house york street manchester M2 4WS (1 page) |
4 March 1996 | Administrative Receiver's report (11 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: queen st farnworth nr bolton lancs (1 page) |
29 November 1995 | Appointment of receiver/manager (2 pages) |
29 November 1995 | Appointment of receiver/manager (2 pages) |
29 November 1995 | Appointment of receiver/manager (2 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
18 April 1995 | Return made up to 24/04/95; no change of members (6 pages) |