Chester Road
Woodford
Secretary Name | Mr Mark William Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Langdale Road Leyland Preston Lancashire PR25 3AS |
Director Name | Mr Laurence Kirk |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 February 2001) |
Role | Director/Production Manager |
Correspondence Address | 103 Nangreave Road Stockport Cheshire SK2 6DG |
Director Name | James Dove Wilford Taylor |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 December 1991(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 August 2001) |
Role | Company Director |
Correspondence Address | Quinta Wilmslow Road Woodford Stockport Cheshire SK7 1RH |
Secretary Name | Margaret Maudsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(23 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 43 Somers Road North Reddish Stockport Cheshire SK5 6SL |
Registered Address | Melsonby Terrace 31 Chorley Old Road Bolton Lancashire BL1 3AD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £463,458 |
Cash | £2,234 |
Current Liabilities | £113,998 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2001 | Director resigned (1 page) |
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2001 | Voluntary strike-off action has been suspended (1 page) |
30 March 2001 | Application for striking-off (1 page) |
19 March 2001 | Director resigned (1 page) |
8 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 February 2001 | Return made up to 25/12/00; full list of members (7 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: peter street stockport cheshire SK1 2AU (1 page) |
12 February 2001 | Secretary resigned (1 page) |
10 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 February 2000 | Return made up to 25/12/99; full list of members (7 pages) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: gorebrook works longsight manchester 12 (1 page) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 December 1998 | Return made up to 25/12/98; full list of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
19 January 1998 | Return made up to 25/12/97; no change of members (4 pages) |
4 April 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
24 January 1997 | Return made up to 25/12/96; no change of members (4 pages) |
29 March 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
30 January 1996 | Return made up to 25/12/95; full list of members (6 pages) |