Bolbeck Park
Milton Keynes
Director Name | Mr Kenneth Weston Favell |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(21 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Worsley Old Hall Worsley Manchester M28 2GT |
Director Name | Mr Murray Hay Leng-Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(21 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Kazan Legh Road Knutsford Cheshire WA16 8LS |
Secretary Name | Mr Murray Hay Leng-Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(21 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Kazan Legh Road Knutsford Cheshire WA16 8LS |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,106,576 |
Gross Profit | £416,451 |
Net Worth | £288,985 |
Current Liabilities | £359,678 |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 November 2001 | Dissolved (1 page) |
---|---|
14 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2001 | Liquidators statement of receipts and payments (5 pages) |
9 August 2000 | Liquidators statement of receipts and payments (5 pages) |
8 March 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 1999 | Liquidators statement of receipts and payments (5 pages) |
24 February 1999 | Liquidators statement of receipts and payments (5 pages) |
21 August 1998 | Liquidators statement of receipts and payments (5 pages) |
19 February 1998 | Liquidators statement of receipts and payments (6 pages) |
27 August 1997 | Liquidators statement of receipts and payments (5 pages) |
9 June 1997 | Registered office changed on 09/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page) |
11 September 1996 | Liquidators statement of receipts and payments (5 pages) |
29 February 1996 | Liquidators statement of receipts and payments (5 pages) |
30 August 1995 | Liquidators statement of receipts and payments (6 pages) |