Charlesworth Broadbottom
Hyde
Cheshire
SK14 6ET
Secretary Name | David Worsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(34 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | Grimeford Farm Anderton Chorley Lancashire PR6 9HP |
Director Name | Gary Holbrook |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(24 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 1993) |
Role | Buyer |
Correspondence Address | 35 Old Oak Drive Denton Tameside |
Secretary Name | Maria Theresa Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(24 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 63 Denton Road Audenshaw Manchester Lancashire M34 5BL |
Director Name | James Mark McDonald |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2000) |
Role | Hotelier |
Correspondence Address | Glenwood Cottage 25 Andrew Lane High Lane Stockport Cheshire SK6 8HX |
Director Name | Maria Theresa Heywood |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(26 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 15 April 2002) |
Role | Secretary |
Correspondence Address | 63 Denton Road Audenshaw Manchester Lancashire M34 5BL |
Director Name | Adrian Philip Pomfret |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(27 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | 2 Langdale Close Denton Tameside Manchester M34 6JU |
Director Name | David Worsley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(34 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | Grimeford Farm Anderton Chorley Lancashire PR6 9HP |
Registered Address | Barton Hall Hardy Street Eccles Manchester M30 7NB |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £468,312 |
Gross Profit | £116,530 |
Net Worth | £377 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2003 | Application for striking-off (1 page) |
27 November 2002 | Full accounts made up to 31 August 2002 (13 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
8 April 2002 | Full accounts made up to 31 August 2001 (13 pages) |
21 November 2001 | New director appointed (3 pages) |
28 September 2001 | Particulars of mortgage/charge (4 pages) |
20 September 2001 | New director appointed (3 pages) |
17 September 2001 | Secretary resigned (1 page) |
27 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 31 August 2000 (14 pages) |
14 September 2000 | Director resigned (1 page) |
16 August 2000 | Return made up to 18/06/00; full list of members
|
25 May 2000 | Full accounts made up to 31 August 1999 (13 pages) |
24 June 1999 | Return made up to 18/06/99; full list of members (9 pages) |
1 February 1999 | Full accounts made up to 31 August 1998 (18 pages) |
18 September 1998 | Return made up to 18/06/98; no change of members (7 pages) |
7 January 1998 | Full accounts made up to 31 August 1997 (15 pages) |
19 August 1997 | Return made up to 18/06/97; no change of members (4 pages) |
8 May 1997 | Full accounts made up to 31 August 1996 (18 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: barton hall peel green manchester M30 7NB (1 page) |
18 February 1996 | Full accounts made up to 31 August 1995 (14 pages) |
18 September 1995 | Return made up to 18/06/95; no change of members (4 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: gaylee works redmarsh drive thornton blackpool FY5 4HR (1 page) |
25 July 1995 | New director appointed (2 pages) |
7 June 1995 | Full accounts made up to 31 August 1994 (13 pages) |