St Josephs Park
Nantwich
Cheshire
CW5 6TQ
Director Name | Mr Peter Thomas Garland |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1994(20 years, 6 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 204 The Quadrangle 1 Lower Ormond Street Manchester Lancashire M1 5QE |
Director Name | Michael Hibbert |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1994(20 years, 6 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Production Director |
Correspondence Address | 18 Ridge Crescent Hawk Green Marple Stockport Cheshire SK6 7JA |
Secretary Name | Michael Hibbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1994(20 years, 6 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Production Manager |
Correspondence Address | 18 Ridge Crescent Hawk Green Marple Stockport Cheshire SK6 7JA |
Director Name | Herr Peter Swiczinsky |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | German |
Status | Current |
Appointed | 23 September 1994(20 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | Roonstrasse 16 Weinheim D 69469 |
Director Name | George Thomas Bennett |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 1994) |
Role | Managing Director |
Correspondence Address | 8 Moss Bank Bramhall Stockport Cheshire SK7 1HA |
Director Name | Mr Terence George Lardner |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 August 1994) |
Role | Technical/Commercial |
Correspondence Address | Winscar Linglongs Road Whaley Bridge Stockport Ches SK12 7DS |
Secretary Name | Mr Terence George Lardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 August 1994) |
Role | Company Director |
Correspondence Address | Winscar Linglongs Road Whaley Bridge Stockport Ches SK12 7DS |
Registered Address | A H Tomlinson & Co St Johns Court Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £165,000 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 August 2002 | Dissolved (1 page) |
---|---|
15 May 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2001 | Liquidators statement of receipts and payments (5 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: carrington field st stockport ches SK1-3JN (1 page) |
10 October 2000 | Declaration of solvency (3 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Appointment of a voluntary liquidator (1 page) |
24 July 2000 | Return made up to 22/06/00; full list of members
|
17 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
29 June 1999 | Return made up to 22/06/99; no change of members (6 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
10 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
2 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 1997 | Full accounts made up to 31 March 1997 (19 pages) |
30 June 1997 | Return made up to 22/06/97; full list of members (6 pages) |
18 April 1997 | Company name changed hima sella LIMITED\certificate issued on 21/04/97 (2 pages) |
17 March 1997 | Auditor's resignation (1 page) |
30 October 1996 | Full accounts made up to 31 March 1996 (20 pages) |
4 July 1996 | Return made up to 22/06/96; no change of members (6 pages) |
28 March 1996 | Director's particulars changed (1 page) |
23 January 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
31 July 1995 | Full accounts made up to 31 January 1995 (19 pages) |
5 July 1995 | Return made up to 22/06/95; change of members (6 pages) |
12 April 1995 | Director's particulars changed (2 pages) |
1 July 1992 | Full accounts made up to 31 January 1992 (16 pages) |