Clifton Road
Stockport
Cheshire
SK4 4DD
Secretary Name | Christopher Robert Charlton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1999(24 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | Brookfield House Brook Lane Alderley Edge Cheshire SK9 7SZ |
Director Name | Harold Dickinson |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 May 1993) |
Role | Builder |
Correspondence Address | 1 Pant Y Celyn Fishguard Pembrokeshire SA65 9EH Wales |
Director Name | Mr John Bowman Harrison |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 September 1999) |
Role | Baker And Confectioner |
Correspondence Address | 9 McCall Close Wrea Green Preston Lancashire PR4 2WT |
Secretary Name | Mr Jonathan Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Preston Old Road Blackpool Lancashire FY3 9QP |
Director Name | Mr Jonathan Harrison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(17 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 September 1999) |
Role | Baker |
Country of Residence | England |
Correspondence Address | 123 Preston Old Road Blackpool Lancashire FY3 9QP |
Secretary Name | Carole Ann Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(24 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 September 2000) |
Role | Accountant |
Correspondence Address | 2 Mount Road Stockport Cheshire SK4 2NB |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £245,112 |
Cash | £104 |
Current Liabilities | £159,878 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
25 September 2002 | Dissolved (1 page) |
---|---|
25 June 2002 | Liquidators statement of receipts and payments (5 pages) |
25 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 May 2002 | Liquidators statement of receipts and payments (5 pages) |
7 December 2001 | Liquidators statement of receipts and payments (7 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: third floor peter house st peters square manchester M1 5AB (1 page) |
5 December 2000 | Statement of affairs (4 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | Appointment of a voluntary liquidator (1 page) |
28 September 2000 | Secretary resigned (1 page) |
21 April 2000 | Return made up to 18/12/99; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
25 January 2000 | Particulars of mortgage/charge (4 pages) |
15 December 1999 | New secretary appointed (1 page) |
10 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 September 1999 | Declaration of assistance for shares acquisition (4 pages) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Secretary resigned;director resigned (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: bloomfield bakery palmer avenue blackpool FY1 5JP (1 page) |
24 September 1999 | Resolutions
|
24 September 1999 | Resolutions
|
24 September 1999 | Director resigned (1 page) |
23 September 1999 | Particulars of mortgage/charge (5 pages) |
22 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
5 February 1998 | Return made up to 18/12/97; full list of members
|
9 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
25 February 1997 | Resolutions
|
18 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
18 August 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
10 January 1996 | Return made up to 18/12/95; no change of members (4 pages) |
7 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |