Sandbach
Cheshire
CW11 9ED
Secretary Name | Peter George Thornton |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1995(28 years, 11 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Textile Merchant |
Correspondence Address | 155 Middlewich Road Sandbach Cheshire CW11 9ED |
Director Name | Mrs Hazel Mary Thornton |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 January 1996) |
Role | Merchant |
Correspondence Address | South View Cottage Holly Lane Styal Stockport Cheshire SK9 4JL |
Secretary Name | Mrs Hazel Mary Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | South View Cottage Holly Lane Styal Stockport Cheshire SK9 4JL |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 1994 |
---|---|
Net Worth | £10,439 |
Cash | £6,893 |
Current Liabilities | £277,268 |
Latest Accounts | 28 February 1994 (30 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1996 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 6 August 2016 (overdue) |
---|
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 April 1996 | Registered office changed on 30/04/96 from: crawfords stanton house 41 blackfriars road salford manchester M3 7DB (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: crawfords stanton house 41 blackfriars road salford manchester M3 7DB (1 page) |
12 April 1996 | Appointment of a liquidator (1 page) |
12 April 1996 | Appointment of a liquidator (1 page) |
14 March 1996 | Order of court to wind up (1 page) |
14 March 1996 | Order of court to wind up (1 page) |
13 February 1996 | Secretary resigned;director resigned (1 page) |
13 February 1996 | Secretary resigned;director resigned (1 page) |
13 February 1996 | New secretary appointed (2 pages) |
13 February 1996 | New secretary appointed (2 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Return made up to 23/07/95; full list of members
|
14 September 1995 | Return made up to 23/07/95; full list of members
|
7 April 1995 | Particulars of mortgage/charge (6 pages) |
7 April 1995 | Particulars of mortgage/charge (6 pages) |