Bury
Lancashire
BL8 3DH
Director Name | Jean Shatwell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Financial Director |
Correspondence Address | 23 Gisburn Drive Bury Lancashire BL8 3DH |
Secretary Name | Jean Shatwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 23 Gisburn Drive Bury Lancashire BL8 3DH |
Director Name | Mr Richard Andrew Beeton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Sales Director |
Correspondence Address | 23 High Storrs Crescent Sheffield S11 7JX |
Director Name | Walter Gerard Paul Busuttil |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 14 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 June 1998) |
Role | Managing Director |
Correspondence Address | Robecq Painswick Road Brockworth Gloucester GL3 4RP Wales |
Registered Address | 17 Saint Anns Square Manchester Lancashire M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £1,190,319 |
Net Worth | £2,585,985 |
Cash | £948,605 |
Current Liabilities | £1,425,343 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
4 October 2002 | Dissolved (1 page) |
---|---|
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
21 August 2001 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: bridge house heap bridge bury lancashire BL9 7HT (1 page) |
26 August 1999 | Resolutions
|
26 August 1999 | Appointment of a voluntary liquidator (2 pages) |
16 August 1999 | Declaration of solvency (4 pages) |
31 January 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
9 December 1998 | Return made up to 24/11/98; no change of members (4 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: lowercroft road bury lancashire BL8 3PA (1 page) |
6 July 1998 | Director resigned (1 page) |
23 February 1998 | Return made up to 14/12/97; no change of members (4 pages) |
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
22 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |