Compstall
Stockport
Cheshire
SK6 5HX
Director Name | Colin Anthony Barlow |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1982(7 years, 10 months after company formation) |
Appointment Duration | 41 years, 8 months |
Role | Company Director |
Correspondence Address | Compstall Hall Compstall Stockport Cheshire SK6 5HX |
Secretary Name | Colin Anthony Barlow |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(17 years, 1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Compstall Hall Compstall Stockport Cheshire SK6 5HX |
Director Name | Nicola Jane Mellor |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(21 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | The Lodge Compstall Hall Compstall Stockport Cheshire SK6 5HX |
Director Name | Colin James Barlow |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compstall Hall Compstall Stockport Cheshire SK6 5HX |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,934 |
Cash | £46 |
Current Liabilities | £3,042 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
28 September 2005 | Dissolved (1 page) |
---|---|
28 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
16 August 2004 | Liquidators statement of receipts and payments (5 pages) |
15 February 2004 | Liquidators statement of receipts and payments (5 pages) |
13 August 2003 | Liquidators statement of receipts and payments (5 pages) |
13 August 2002 | Statement of affairs (6 pages) |
13 August 2002 | Resolutions
|
29 July 2002 | Registered office changed on 29/07/02 from: c/o bdo stoy heyward 11-15 cross street manchester M2 1WE (1 page) |
26 March 2002 | Accounts for a small company made up to 30 September 1999 (5 pages) |
3 January 2002 | Return made up to 30/11/01; full list of members
|
22 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
7 March 2000 | Company name changed crosby technical (U.K.) LIMITED\certificate issued on 08/03/00 (2 pages) |
17 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
9 July 1999 | Accounts for a small company made up to 30 September 1998 (2 pages) |
8 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
13 May 1998 | Director resigned (1 page) |
9 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
11 April 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
6 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
21 October 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
10 October 1996 | Return made up to 30/11/95; full list of members (6 pages) |
9 October 1996 | New director appointed (2 pages) |
25 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |