Tyldesley
Manchester
Lancashire
M29 7NU
Secretary Name | Eillen Mary Webster |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1999(25 years, 6 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Book Keeper |
Correspondence Address | 4 Truro Road Astley Tyldesley Manchester M29 7NU |
Director Name | Derek Webster |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 January 1999) |
Role | Drainage Engineer |
Correspondence Address | 5 Simpson Grove Boothstown Worsley Manchester M28 1LY |
Secretary Name | Derek Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | 5 Simpson Grove Boothstown Worsley Manchester M28 1LY |
Registered Address | Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £141,781 |
Gross Profit | £131,158 |
Net Worth | -£10,780 |
Current Liabilities | £65,192 |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
31 October 2002 | Dissolved (1 page) |
---|---|
31 July 2002 | Liquidators statement of receipts and payments (5 pages) |
31 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 June 2002 | Liquidators statement of receipts and payments (5 pages) |
15 January 2002 | Liquidators statement of receipts and payments (5 pages) |
11 June 2001 | Liquidators statement of receipts and payments (5 pages) |
5 December 2000 | Liquidators statement of receipts and payments (5 pages) |
21 June 2000 | Liquidators statement of receipts and payments (6 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 6 pendlebury road, swinton. M27 1AR (1 page) |
18 May 1999 | Appointment of a voluntary liquidator (1 page) |
18 May 1999 | Statement of affairs (5 pages) |
18 May 1999 | Resolutions
|
24 March 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned;director resigned (1 page) |
20 October 1998 | Return made up to 30/06/98; no change of members (4 pages) |
30 September 1998 | Full accounts made up to 31 May 1997 (10 pages) |
29 October 1997 | Return made up to 30/06/97; no change of members (4 pages) |
22 October 1997 | Full accounts made up to 31 May 1996 (10 pages) |
2 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
30 May 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
25 August 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
11 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
7 June 1995 | Accounts for a small company made up to 31 May 1993 (6 pages) |