Adlington
Macclesfield
Cheshire
SK10 4JU
Director Name | Mrs Muriel Cooper |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1992(19 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Secretary |
Correspondence Address | Ash Nab Brookledge Lane Adlington Macclesfield Cheshire SK10 4JU |
Secretary Name | Miss Anne Gaynor Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1992(19 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 11 Clapham Street New Moston Manchester Lancashire M40 0BA |
Director Name | Mr Anthony Alan Bingham |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(19 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 1992) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 10 Scholes Lane Prestwich Manchester Lancashire M25 0BA |
Director Name | Frederick Alan Wetters |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(19 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 1992) |
Role | Builder |
Correspondence Address | Howcroft Farm Furness Vale High Peak Derbyshire SK23 7QF |
Registered Address | Begbies Traynor Eliot House, 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £328,735 |
Cash | £7,394 |
Current Liabilities | £683,249 |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
2 October 2003 | Dissolved (1 page) |
---|---|
2 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
28 October 2002 | Liquidators statement of receipts and payments (5 pages) |
22 April 2002 | Liquidators statement of receipts and payments (5 pages) |
4 October 2001 | Liquidators statement of receipts and payments (5 pages) |
9 April 2001 | Liquidators statement of receipts and payments (5 pages) |
4 October 2000 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 12A bradford road ancoats manchester M10 7EZ (1 page) |
25 April 2000 | Liquidators statement of receipts and payments (8 pages) |
6 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
3 December 1999 | Receiver ceasing to act (2 pages) |
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
7 May 1999 | Liquidators statement of receipts and payments (5 pages) |
3 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
13 October 1998 | Liquidators statement of receipts and payments (5 pages) |
11 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 October 1997 | Statement of affairs (9 pages) |
9 October 1997 | Resolutions
|
9 October 1997 | Appointment of a voluntary liquidator (1 page) |
7 May 1997 | Administrative Receiver's report (21 pages) |
7 May 1997 | Re statement of affairs (19 pages) |
5 February 1997 | Appointment of receiver/manager (1 page) |
27 September 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
25 February 1996 | Return made up to 15/02/96; full list of members (6 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
26 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |