130 Joel Lane
Hyde
Cheshire
SK14 5LN
Secretary Name | Francis Gordon Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(18 years, 8 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Low Breeze 130 Joel Lane Hyde Cheshire SK14 5LN |
Secretary Name | Dorothy Ann Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 2004(32 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Correspondence Address | Low Breeze 130 Joel Lane Gee Cross Hyde Cheshire SK14 5LN |
Director Name | Peter McKeown |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 09 December 2004) |
Role | Engineer |
Correspondence Address | 62 Rivermead Road Denton Manchester Lancashire M34 7PG |
Registered Address | Globe Works Globe Industrial Est Dukinfield Cheshire SK16 4QZ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £727,040 |
Gross Profit | £318,836 |
Net Worth | £200,574 |
Current Liabilities | £28,576 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2006 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
30 December 2022 | Restoration by order of the court (3 pages) |
---|---|
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2005 | Application for striking-off (1 page) |
3 November 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 July 2001 | Particulars of mortgage/charge (4 pages) |
22 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (17 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 August 1996 | Full accounts made up to 31 October 1995 (9 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (15 pages) |
20 September 1983 | Accounts made up to 31 October 1982 (6 pages) |
20 September 1983 | Annual return made up to 20/12/82 (4 pages) |
15 April 1983 | Accounts made up to 31 October 1981 (7 pages) |
15 April 1983 | Annual return made up to 26/09/81 (4 pages) |
14 April 1983 | Annual return made up to 28/12/80 (4 pages) |
14 April 1983 | Accounts made up to 31 October 1980 (7 pages) |