Knutsford
Cheshire
WA16 9BA
Director Name | Christopher Robert Hindle |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1992(22 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Sales Manager |
Correspondence Address | 18 Ellesmere Road Ellesmere Park Eccles Manchester M30 9FD |
Director Name | Robert Andrew Pickup |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1992(22 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Technical Director |
Correspondence Address | 9 Springwood Close Thurgoland Sheffield South Yorkshire S30 7AB |
Director Name | Robert Pickup |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1992(22 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Managing Director |
Correspondence Address | 155 Thompson Hill High Green Sheffield S30 4JS |
Secretary Name | David John Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1992(22 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Financial Director |
Correspondence Address | 47 Beggarmans Lane Knutsford Cheshire WA16 9BA |
Registered Address | Royce Peeling Green Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 June 2001 | Dissolved (1 page) |
---|---|
22 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2000 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
3 June 1999 | Liquidators statement of receipts and payments (5 pages) |
23 September 1998 | Receiver ceasing to act (1 page) |
23 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 May 1998 | Statement of affairs (11 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: sachs-dolmar house clare street denton manchester M34 3LQ (1 page) |
1 May 1998 | Appointment of a voluntary liquidator (1 page) |
1 May 1998 | Resolutions
|
18 March 1998 | Statement of Affairs in administrative receivership following report to creditors (26 pages) |
22 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
14 February 1997 | Administrative Receiver's report (10 pages) |
23 October 1996 | Appointment of receiver/manager (1 page) |
4 July 1996 | Return made up to 10/05/96; full list of members (6 pages) |
23 August 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
14 June 1995 | Return made up to 10/05/95; full list of members (14 pages) |
14 June 1995 | Secretary's particulars changed (4 pages) |
14 June 1995 | Director's particulars changed (4 pages) |