Wilmslow Road Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Director Name | Susan Elaine Morley |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1992(20 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 14 Old Wool Lane Cheadle Hulme Cheadle Cheshire SK8 5JB |
Secretary Name | Susan Elaine Morley |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1992(20 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 14 Old Wool Lane Cheadle Hulme Cheadle Cheshire SK8 5JB |
Director Name | John Charles Brignal |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(20 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 31 Carr Lane Birkdale Southport Merseyside PR8 3EF |
Registered Address | Baker Tilley Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,493,214 |
Gross Profit | £866,852 |
Net Worth | £377,078 |
Cash | £143,902 |
Current Liabilities | £525,882 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 March 2004 | Dissolved (1 page) |
---|---|
5 December 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
5 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 July 2003 | Liquidators statement of receipts and payments (5 pages) |
15 January 2003 | Liquidators statement of receipts and payments (5 pages) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2002 | Appointment of a voluntary liquidator (2 pages) |
31 December 2001 | Declaration of solvency (3 pages) |
31 December 2001 | Resolutions
|
23 November 2001 | Registered office changed on 23/11/01 from: bank house 9 charlotte street manchester M1 4EU (1 page) |
8 November 2001 | Return made up to 26/09/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
11 December 2000 | Return made up to 26/09/00; full list of members (6 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
19 October 1999 | Return made up to 26/09/99; no change of members (5 pages) |
18 October 1999 | Director's particulars changed (1 page) |
26 November 1998 | Full accounts made up to 31 March 1998 (19 pages) |
18 November 1998 | Return made up to 26/09/98; full list of members (6 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
8 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
16 September 1996 | Return made up to 26/09/96; full list of members (5 pages) |
12 July 1996 | Full accounts made up to 31 March 1996 (17 pages) |
4 October 1995 | Location of register of members (1 page) |
4 October 1995 | Return made up to 26/09/95; full list of members (12 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: 1 norfolk street manchester M60 8BH (1 page) |
10 July 1995 | Accounts for a medium company made up to 31 March 1995 (15 pages) |