Buxton Old Road
Higher Disley
Cheshire
SK12 2DJ
Secretary Name | Mrs Linda Mousawi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1992(16 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 07 March 2006) |
Role | Company Director |
Correspondence Address | Muslin Cottage Buxton Old Road Higher Disley Cheshire SK12 2DJ |
Director Name | Mr John Charles Harvey Mills |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1998(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 07 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Willow Way Didsbury Manchester Lancashire M20 6JT |
Director Name | Mr Kenneth Oldham |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(16 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 13 April 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 424 Stockport Road Denton Manchester Lancashire M34 6EQ |
Registered Address | 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £232,556 |
Cash | £306,849 |
Current Liabilities | £82,072 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 October 2005 | Application for striking-off (1 page) |
6 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
29 March 2004 | Return made up to 23/03/04; full list of members (8 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
28 March 2003 | Return made up to 23/03/03; full list of members (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
21 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
8 July 2001 | Return made up to 23/03/01; full list of members (6 pages) |
5 July 2001 | Director resigned (1 page) |
30 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
15 May 2000 | Director resigned (1 page) |
19 April 2000 | Return made up to 23/03/00; full list of members (7 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: 48 union street hyde cheshire SK14 1ND (1 page) |
18 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 April 1999 | Return made up to 23/03/99; no change of members (4 pages) |
22 October 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
19 May 1998 | New director appointed (2 pages) |
26 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
19 May 1997 | Return made up to 23/03/97; no change of members (4 pages) |
10 September 1996 | Return made up to 23/03/96; no change of members (4 pages) |
30 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
22 March 1995 | Return made up to 23/03/95; full list of members (6 pages) |