Lymm
Altrincham
Cheshire
WA13 9PJ
Director Name | Frances Long |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1992(27 years, 1 month after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Secretary |
Correspondence Address | Bridge Farm Lower Withington Macclesfield Cheshire SK11 9LU |
Director Name | Gordon Peter Wallace Long |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1992(27 years, 1 month after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Managing Director |
Correspondence Address | Bridge Farm Lower Withington Macclesfield Cheshire SK11 9LU |
Secretary Name | Frances Long |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1992(27 years, 1 month after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | Bridge Farm Lower Withington Macclesfield Cheshire SK11 9LU |
Director Name | David Lawrence Hughes |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(28 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Electrical Engineer |
Correspondence Address | 74 Chester Avenue Poulton Le Fylde Lancashire FY6 7RY |
Registered Address | C/O Arthur Andersen Bank House 9 Charlotte Street Manchester M1 4EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 November 1998 | Dissolved (1 page) |
---|---|
11 August 1998 | Return of final meeting in a members' voluntary winding up (5 pages) |
11 August 1998 | Liquidators statement of receipts and payments (5 pages) |
11 August 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
22 July 1997 | Liquidators statement of receipts and payments (19 pages) |
24 July 1996 | Ad 12/07/96--------- £ si 125000@1=125000 £ ic 84300/209300 (2 pages) |
24 July 1996 | £ nc 84300/209300 12/07/96 (1 page) |
21 July 1996 | Registered office changed on 21/07/96 from: peters works unit 5 froxmer street gorton manchester M18 8EF (1 page) |
19 July 1996 | Ex res re. Powers of liquidator (1 page) |
19 July 1996 | Resolutions
|
19 July 1996 | Appointment of a voluntary liquidator (1 page) |
19 July 1996 | Declaration of solvency (3 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 December 1995 | Return made up to 18/12/95; full list of members (12 pages) |