Welland Road
Wilmslow
Cheshire
SK9 3UN
Director Name | Mrs Sandra Franks |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(21 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Fashion Retailer |
Correspondence Address | 7 New Street Wilmslow Cheshire SK9 6BS |
Secretary Name | Mr Bernard Franks |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(21 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Lamerton Way Welland Road Wilmslow Cheshire SK9 3UN |
Director Name | Jonathan Charles Franks |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1999(29 years, 1 month after company formation) |
Appointment Duration | 25 years |
Role | Lawyer |
Correspondence Address | 2 New Building Coombe Swanage Dorset BH19 3DL |
Director Name | Alice Cooper-Swift |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 April 1992) |
Role | Fashion Retailer |
Correspondence Address | The Bungalow Hunters Mews Wilmslow Cheshire |
Director Name | John David Harris |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 March 1992) |
Role | Flames Health Club Limited |
Correspondence Address | 26-28 Bedford Row London WC1R 4HE |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,456,893 |
Cash | £25,164 |
Current Liabilities | £66,275 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
28 February 2003 | Dissolved (1 page) |
---|---|
28 November 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 October 2002 | Liquidators statement of receipts and payments (5 pages) |
26 April 2002 | Liquidators statement of receipts and payments (5 pages) |
15 June 2001 | Company name changed estate projects LIMITED\certificate issued on 15/06/01 (2 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: 18 ashley road altrincham cheshire WA14 2DW (1 page) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Conve 20/04/01 (1 page) |
25 April 2001 | Resolutions
|
25 April 2001 | Appointment of a voluntary liquidator (1 page) |
25 April 2001 | Declaration of solvency (3 pages) |
24 April 2001 | £ ic 3180/174 20/04/01 £ sr 3006@1=3006 (1 page) |
20 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members
|
21 December 1999 | Accounts for a small company made up to 31 August 1999 (8 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | New director appointed (2 pages) |
12 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 August 1998 (8 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 January 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Accounts for a small company made up to 31 August 1997 (8 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 November 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 December 1995 | Accounts for a small company made up to 31 August 1995 (9 pages) |