Hale
Altrincham
Cheshire
WA15 8RH
Director Name | Mrs Margaret Kathleen Hopkins |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1966(2 weeks, 5 days after company formation) |
Appointment Duration | 58 years, 3 months |
Role | Co Director |
Correspondence Address | 19 Carlton Road Hale Altrincham Cheshire WA15 8RH |
Secretary Name | Mr James Peter Hopkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1991(25 years after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 19 Carlton Road Hale Altrincham Cheshire WA15 8RH |
Director Name | Brian Norman Frankland |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(25 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 May 1999) |
Role | Co Director |
Correspondence Address | 27 Hatterley Road Withington Manchester Lancs |
Director Name | Mr John Jackson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(27 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1996) |
Role | Marketing Manager |
Correspondence Address | 7 Truro Close Broken Cross Macclesfield Cheshire SK10 3JY |
Registered Address | C/O Lewis Alexander & Collins 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£109,412 |
Cash | £12,203 |
Current Liabilities | £122,255 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 September 2001 | Dissolved (1 page) |
---|---|
28 June 2001 | Liquidators statement of receipts and payments (7 pages) |
28 June 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: fergus & fergus, 24 oswald road chorlton cum hardy manchester lancashire M21 9LP (1 page) |
17 October 2000 | Declaration of solvency (3 pages) |
17 October 2000 | Appointment of a voluntary liquidator (1 page) |
17 October 2000 | Resolutions
|
5 May 2000 | Return made up to 31/01/98; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 June 1999 | Director resigned (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 April 1997 | Return made up to 31/01/97; no change of members
|
30 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
3 October 1995 | Return made up to 31/01/95; no change of members (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |