Devisdale Road
Bowdon
Cheshire
WA14 2AT
Director Name | John Edward Shawcross |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(18 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 14 St Brannocks Road Cheadle Hulme Cheadle Cheshire SK8 7LA |
Secretary Name | John Edward Shawcross |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1995(23 years, 2 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 14 St Brannocks Road Cheadle Hulme Cheadle Cheshire SK8 7LA |
Director Name | David Watson Critchley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 1 Howe Drive Ramsbottom Bury Lancashire BL0 9UJ |
Secretary Name | David Watson Critchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 1 Howe Drive Ramsbottom Bury Lancashire BL0 9UJ |
Registered Address | C/O Tony Freeman & Company New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £460,359 |
Cash | £95,612 |
Current Liabilities | £11,421 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2007 | Dissolved (1 page) |
---|---|
21 December 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 June 2006 | Liquidators statement of receipts and payments (5 pages) |
25 November 2005 | Liquidators statement of receipts and payments (5 pages) |
1 June 2005 | Liquidators statement of receipts and payments (5 pages) |
22 November 2004 | Liquidators statement of receipts and payments (5 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 14 st brannocks road cheadle hulme cheadle cheshire SK8 7LA (1 page) |
27 November 2003 | Appointment of a voluntary liquidator (1 page) |
27 November 2003 | Declaration of solvency (3 pages) |
27 November 2003 | Resolutions
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 12 chesford grange woolston warrington WA1 4RE (1 page) |
5 March 2002 | Resolutions
|
5 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
18 February 2002 | Auditor's resignation (1 page) |
9 February 2001 | Return made up to 31/01/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
9 January 2001 | Company name changed graham hulme (hotel interiors) l imited\certificate issued on 09/01/01 (2 pages) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 February 1997 | Return made up to 31/01/97; no change of members
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | Return made up to 31/01/96; full list of members
|
2 February 1996 | Accounts for a small company made up to 31 March 1995 (47 pages) |