Poynton
Stockport
Cheshire
SK12 1DP
Director Name | Norma Carol Chaffe |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(18 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | 24 Lostock Hall Road Poynton Stockport Cheshire SK12 1DP |
Director Name | Joseph Eiger |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 31 December 1990(18 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 24 August 2004) |
Role | Financial Consultant |
Correspondence Address | 526 East 89th Street Newyork City Usa Foreign |
Secretary Name | Stephen John Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 1995(22 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 24 August 2004) |
Role | Secretary |
Correspondence Address | 7 Harewood Way Clifton Swinton Manchester M27 8FX |
Director Name | Michael John Chaffe |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | Bridge House 14 Hawthorn Road Bollington Macclesfield Cheshire SK10 5JN |
Director Name | Stephen John Turner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | 14 Carrs Road Cheadle Cheshire SK8 2EE |
Secretary Name | Stephen John Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | 14 Carrs Road Cheadle Cheshire SK8 2EE |
Secretary Name | Michael John Chaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 1995) |
Role | Company Director |
Correspondence Address | 41 Coniston Way Macclesfield Cheshire SK11 7XR |
Registered Address | Chamart House Haigh Avenue Whitehill Industrial Estate Reddish Stockport Cheshire SK4 1NU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £117,784 |
Cash | £78 |
Current Liabilities | £62,472 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2004 | Application for striking-off (1 page) |
1 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
24 September 2003 | Director resigned (1 page) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: whitehill house newby road newby road industrial estate hazel grove stockport SK75DA (1 page) |
26 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
19 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 November 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
30 April 1995 | Group accounts for a small company made up to 30 June 1994 (20 pages) |
14 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
8 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
25 January 1993 | Return made up to 31/12/92; full list of members (8 pages) |
10 January 1992 | Return made up to 31/12/91; change of members (8 pages) |
27 February 1991 | Return made up to 31/12/90; no change of members (8 pages) |
19 April 1990 | Return made up to 31/12/89; full list of members (7 pages) |
10 May 1989 | Return made up to 31/12/88; full list of members (8 pages) |
14 April 1988 | Return made up to 31/12/87; full list of members (5 pages) |
12 November 1987 | Registered office changed on 12/11/87 from: 135 grenville street edgeley stockport SK9 3EU (1 page) |
26 March 1987 | Return made up to 31/12/86; full list of members (8 pages) |