Wilmslow
Cheshire
SK9 6JB
Director Name | Mr Graham Conchie |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1992(26 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Laxford Grove Bolton Lancashire BL3 4PW |
Director Name | Mr Mark Graham Conchie |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1992(26 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Engineer |
Correspondence Address | 6 Laxford Grove Bolton Lancashire BL3 4PW |
Director Name | Peter Stuart Conchie |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1992(26 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Engineer |
Correspondence Address | 31 Irlam Road Urmston Manchester Lancashire M41 6JR |
Director Name | Reginald Joseph Simpson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(25 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 03 June 1992) |
Role | Manager |
Correspondence Address | 6 Cloverfield Norton Runcorn Cross Cheshire WA7 6SN |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £117,622 |
Current Liabilities | £357,414 |
Latest Accounts | 30 June 1991 (32 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
22 August 2003 | Dissolved (1 page) |
---|---|
22 May 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 December 2002 | Liquidators statement of receipts and payments (7 pages) |
30 May 2002 | Liquidators statement of receipts and payments (7 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
23 May 2001 | Liquidators statement of receipts and payments (5 pages) |
23 November 2000 | Liquidators statement of receipts and payments (5 pages) |
19 May 2000 | Liquidators statement of receipts and payments (5 pages) |
26 November 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Liquidators statement of receipts and payments (5 pages) |
29 May 1998 | Liquidators statement of receipts and payments (5 pages) |
26 November 1997 | Liquidators statement of receipts and payments (5 pages) |
30 May 1997 | Liquidators statement of receipts and payments (5 pages) |
11 October 1996 | Receiver ceasing to act (1 page) |
11 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
9 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
28 May 1996 | Liquidators statement of receipts and payments (5 pages) |
6 December 1995 | Liquidators statement of receipts and payments (10 pages) |
8 September 1995 | Receiver's abstract of receipts and payments (4 pages) |
5 June 1995 | Death of receiver form 3.7 (2 pages) |
24 May 1995 | Liquidators statement of receipts and payments (10 pages) |