Maidenhead
Berkshire
SL6 4SB
Director Name | James Cocker Knott |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1992(16 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | The Maltings High Street Cookham Maidenhead Berkshire SL6 9SL |
Director Name | Vivienne Anne Knott |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1992(16 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | The Maltings High Street Cookham Maidenhead Berkshire SL6 9SL |
Secretary Name | Vivienne Anne Knott |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1992(16 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | The Maltings High Street Cookham Maidenhead Berkshire SL6 9SL |
Director Name | John Charles Milway |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(16 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Sales & Marketing Director |
Correspondence Address | Harpers Cottage Radnage Lane Bledlow Ridge High Wycombe Buckinghamshire HP14 4BE |
Director Name | Colin Charles Kidd |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(16 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 1992) |
Role | Consultant |
Correspondence Address | Beggars Shaw Alleyns Lane Cookham Maidenhead Berkshire SL6 9AE |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,669,308 |
Gross Profit | £1,023,112 |
Net Worth | £378,323 |
Current Liabilities | £1,297,024 |
Latest Accounts | 30 November 1992 (31 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
25 July 2002 | Dissolved (1 page) |
---|---|
25 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: abacus court 6 minshull street manchester M1 3ED (1 page) |
5 February 2002 | Liquidators statement of receipts and payments (6 pages) |
20 July 2001 | Liquidators statement of receipts and payments (6 pages) |
8 February 2001 | Liquidators statement of receipts and payments (6 pages) |
16 August 2000 | O/C replacement of liquidator (8 pages) |
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
26 July 2000 | Liquidators statement of receipts and payments (6 pages) |
25 January 2000 | Liquidators statement of receipts and payments (5 pages) |
18 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
18 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
11 October 1999 | Receiver ceasing to act (1 page) |
5 August 1999 | Liquidators statement of receipts and payments (6 pages) |
13 October 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
29 July 1998 | Resolutions
|
29 July 1998 | Appointment of a voluntary liquidator (1 page) |
20 July 1998 | Statement of affairs (20 pages) |
16 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
27 December 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
23 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
23 August 1996 | Receiver's abstract of receipts and payments (3 pages) |
30 May 1996 | Receiver ceasing to act (1 page) |
28 May 1996 | Administrative Receiver's report (7 pages) |
31 January 1996 | Receiver's abstract of receipts and payments (3 pages) |
6 November 1995 | Company name changed mss group LIMITED\certificate issued on 07/11/95 (4 pages) |