Whitchurch
Salop
SY13 1ND
Wales
Director Name | Harry Fernley |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1992(22 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 15 Ravenstone Drive Sale Cheshire M33 2WD |
Director Name | Mr Kenneth Charles Gould |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 March 1992(22 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Queensgate Bramhall Stockport Cheshire SK7 1JT |
Director Name | William Ronald Prescott |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1992(22 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 65 Sandown Crescent Cuddington Northwich Cheshire CW8 2QN |
Secretary Name | Peter James Gregory Armishaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1992(22 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | The Dingle Chester Road Whitchurch Salop SY13 1ND Wales |
Director Name | Ronald Cockin |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1996(26 years, 6 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 29 Broomfields Denton Manchester M34 3TH |
Registered Address | Levy Gee 3rd Floor South Central 11 Peter Street Manchester Lancashire M2 5LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £9,712,286 |
Gross Profit | £1,167,299 |
Net Worth | £89,146 |
Cash | £10,663 |
Current Liabilities | £1,607,661 |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
25 January 2006 | Dissolved (1 page) |
---|---|
25 October 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
21 June 2004 | Liquidators statement of receipts and payments (5 pages) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
23 June 2003 | Liquidators statement of receipts and payments (5 pages) |
2 January 2003 | Liquidators statement of receipts and payments (5 pages) |
19 June 2002 | Liquidators statement of receipts and payments (5 pages) |
21 December 2001 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
2 January 2001 | Liquidators statement of receipts and payments (5 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: c/o levy gee colchester house 38-40 peter street manchester M2 5GP (1 page) |
19 June 2000 | Liquidators statement of receipts and payments (5 pages) |
23 December 1999 | Liquidators statement of receipts and payments (7 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
23 December 1998 | Statement of affairs (63 pages) |
23 December 1998 | Appointment of a voluntary liquidator (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: weybrook house blackbrook trading estate weybrook road levenshulme manchester M19 2RH (1 page) |
16 April 1998 | Return made up to 04/03/98; no change of members (6 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (19 pages) |
26 February 1997 | Return made up to 04/03/97; full list of members (6 pages) |
26 February 1997 | New director appointed (2 pages) |
30 January 1997 | Full accounts made up to 30 April 1996 (16 pages) |
9 January 1997 | Memorandum and Articles of Association (14 pages) |
8 January 1997 | Resolutions
|
3 December 1996 | Company name changed niwel oldham construction limite d\certificate issued on 04/12/96 (3 pages) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 1995 | Full accounts made up to 30 April 1995 (18 pages) |
10 August 1995 | Secretary's particulars changed (2 pages) |
7 March 1995 | Return made up to 04/03/95; full list of members (6 pages) |
17 January 1995 | Full accounts made up to 30 April 1994 (15 pages) |
15 January 1994 | Full accounts made up to 30 April 1993 (15 pages) |
18 March 1993 | Full accounts made up to 30 April 1992 (14 pages) |
7 February 1992 | Accounts for a small company made up to 30 April 1991 (6 pages) |
15 January 1991 | Accounts for a small company made up to 30 April 1990 (5 pages) |
26 January 1970 | Certificate of incorporation (1 page) |