Hadfield
Hyde
Cheshire
SK14 8EW
Director Name | Mr Clifford Percy Cooper |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Engineer -Technical Director |
Correspondence Address | 11 Lowood Road Denton Manchester M34 2PE |
Director Name | Mr Ernest Shore |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Engineer - Managing Director |
Correspondence Address | Aingarth House Astley Road Stalybridge Cheshire SK15 1RA |
Secretary Name | Joyce Beaumont |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Fernlea Close Hadfield Hyde Cheshire SK14 8EW |
Registered Address | First Floor, Charlotte House 10 Charlotte Street Manchester M1 4EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Next Accounts Due | 30 June 1995 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Next Return Due | 18 December 2016 (overdue) |
---|
28 September 2015 | Restoration by order of the court (3 pages) |
---|---|
28 September 2015 | Restoration by order of the court (3 pages) |
22 March 1999 | Dissolved (1 page) |
22 December 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 December 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 1998 | Liquidators statement of receipts and payments (5 pages) |
3 August 1998 | Liquidators' statement of receipts and payments (5 pages) |
5 February 1998 | Liquidators statement of receipts and payments (5 pages) |
5 February 1998 | Liquidators' statement of receipts and payments (5 pages) |
29 July 1997 | Liquidators statement of receipts and payments (5 pages) |
29 July 1997 | Liquidators' statement of receipts and payments (5 pages) |
30 January 1997 | Liquidators statement of receipts and payments (10 pages) |
30 January 1997 | Liquidators' statement of receipts and payments (5 pages) |
23 July 1996 | Liquidators statement of receipts and payments (5 pages) |
23 July 1996 | Liquidators' statement of receipts and payments (5 pages) |
29 January 1996 | Liquidators' statement of receipts and payments (7 pages) |
29 January 1996 | Liquidators statement of receipts and payments (7 pages) |