Wilmslow
Cheshire
SK9 1LX
Director Name | Mr John Barrington Ravenshear Edwards |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1991(25 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adders Moss Farm Over Alderley Macclesfield Cheshire SK10 4SL |
Director Name | Lois Ann Edwards |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1991(25 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Tabley Grange Chester Road Tabley Knutsford Cheshire WA16 0HF |
Director Name | Derrick John Marsh |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1991(25 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 26 Morville Road Manchester Lancashire M21 0UR |
Secretary Name | Anthony Basil Spurgin |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1991(25 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Colshaw Dene 36 Fallibroome Road Macclesfield Cheshire SK10 3LA |
Registered Address | 3rd Floor 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £7,378,903 |
Gross Profit | £2,992,162 |
Net Worth | £2,235,104 |
Cash | £658,879 |
Current Liabilities | £3,471,255 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 February 2005 | Dissolved (1 page) |
---|---|
29 November 2004 | Return of final meeting of creditors (1 page) |
4 February 2003 | S/S cert. Release of liquidator (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: devonshire house george street manchester M1 4HA (1 page) |
2 January 1998 | Administrator's abstract of receipts and payments (2 pages) |
28 November 1997 | Notice of discharge of Administration Order (4 pages) |
19 November 1997 | Order of court to wind up (3 pages) |
26 September 1997 | Administrator's abstract of receipts and payments (2 pages) |
21 May 1997 | Administrator's abstract of receipts and payments (3 pages) |
2 December 1996 | Statement of administrator's proposal (18 pages) |
16 September 1996 | Administration Order (4 pages) |
3 September 1996 | Notice of Administration Order (1 page) |
9 October 1995 | Return made up to 13/09/95; no change of members
|
9 October 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
3 October 1993 | Return made up to 13/09/93; full list of members (7 pages) |