Rudheath
Northwich
Cheshire
CW9 7LB
Director Name | Felix Wladyslaw Pilip |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1991(15 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Surfacing Contractor |
Correspondence Address | The Fields 36 Hassall Road Winterley Sandbach Cheshire CW11 0RL |
Director Name | Patricia Anthea Pilip |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1991(15 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Director/Company Secretary |
Correspondence Address | 36 Hassall Road Winterley Sandbach Sandbach Cheshire CW11 0RL |
Director Name | Albert Quirk |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1991(15 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Estimator |
Correspondence Address | 118 Clifton Road Runcorn Cheshire WA7 4TD |
Secretary Name | Patricia Anthea Pilip |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1991(15 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 36 Hassall Road Winterley Sandbach Sandbach Cheshire CW11 0RL |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,300,264 |
Gross Profit | £191,028 |
Net Worth | £3,155 |
Current Liabilities | £534,083 |
Latest Accounts | 31 October 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
9 August 2001 | Dissolved (1 page) |
---|---|
9 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 December 2000 | Liquidators statement of receipts and payments (5 pages) |
12 July 2000 | Liquidators statement of receipts and payments (5 pages) |
14 December 1999 | Liquidators statement of receipts and payments (5 pages) |
12 July 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Liquidators statement of receipts and payments (5 pages) |
6 July 1998 | Liquidators statement of receipts and payments (5 pages) |
30 December 1997 | Liquidators statement of receipts and payments (5 pages) |
2 July 1997 | Liquidators statement of receipts and payments (5 pages) |
9 January 1997 | Liquidators statement of receipts and payments (5 pages) |
4 July 1996 | Liquidators statement of receipts and payments (5 pages) |
10 January 1996 | Liquidators statement of receipts and payments (7 pages) |