Suffolk Road
Altrincham
Cheshire
WA14 4QX
Secretary Name | Andrew John Hilder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1995(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 29 April 2003) |
Role | Secretary |
Correspondence Address | 60 Borough Road Altrincham Cheshire WA15 9RA |
Director Name | Eric Norman Hunwick |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 November 1994) |
Role | Managing Director |
Correspondence Address | 1 Stanley Drive Timperley Altrincham Cheshire WA15 7QF |
Secretary Name | Eric Norman Hunwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 1 Stanley Drive Timperley Altrincham Cheshire WA15 7QF |
Registered Address | Bridge House Ashley Road Hale Altringham Cheshire WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £156,913 |
Cash | £159,622 |
Current Liabilities | £5,934 |
Latest Accounts | 21 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 21 October |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2002 | Accounting reference date shortened from 31/03/03 to 21/10/02 (1 page) |
6 December 2002 | Total exemption small company accounts made up to 21 October 2002 (5 pages) |
2 December 2002 | Application for striking-off (1 page) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 August 2001 | Return made up to 30/08/01; full list of members (6 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
6 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
7 September 1999 | Return made up to 30/08/99; no change of members
|
26 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 September 1998 | Return made up to 30/08/98; full list of members
|
12 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: 123A gorton road reddish stockport cheshire SK5 6EE (1 page) |
5 September 1997 | Return made up to 30/08/97; no change of members (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
12 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 August 1995 | Return made up to 31/08/95; full list of members (6 pages) |
6 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 May 1995 | Auditor's resignation (2 pages) |