Sunnybank
Bury
Lancashire
BL9 8EG
Director Name | Leon Dwek |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1991(22 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | 5 Wilton Street London SW1X 7AF |
Secretary Name | Anthony Alan Berke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1994(25 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | 54 Hathaway Road Sunnybank Bury Lancashire BL9 8EG |
Director Name | Mr David Anthony Egan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 1991(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 March 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Glebe Road Barnes London SW13 0EA |
Director Name | Albert Iskinazi |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(22 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | 32 Glebe Crescent London NW4 1BU |
Director Name | Robert Raymond Wright |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 14 Warwick Drive Sale Cheshire M33 2DR |
Secretary Name | Mr David Anthony Egan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 1991(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Glebe Road Barnes London SW13 0EA |
Registered Address | Peel Lane Off North Street Manchester M8 8RJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £7,072,000 |
Gross Profit | £655,000 |
Net Worth | £738,000 |
Current Liabilities | £3,126,000 |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 May 1997 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
14 April 1997 | Administrator's abstract of receipts and payments (2 pages) |
15 October 1996 | Administrator's abstract of receipts and payments (2 pages) |
15 October 1996 | Administrator's abstract of receipts and payments (2 pages) |
27 December 1995 | Notice of result of meeting of creditors (10 pages) |
1 December 1995 | Statement of administrator's proposal (44 pages) |
4 October 1995 | Administration Order (8 pages) |
4 October 1995 | Notice of Administration Order (2 pages) |