Salford
Lancashire
M3 6BD
Director Name | Grace Aidley |
---|---|
Date of Birth | August 1908 (Born 115 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1991(14 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 91 Crofts Bank Road Urmston Manchester Lancashire M41 0US |
Director Name | Norma Aidley |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1991(14 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | The Ranch House Chester Road Mere Knutsford Cheshire WA16 6LG |
Secretary Name | Mr David Aidley |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1995(18 years, 10 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 20 West King Street Salford Lancashire M3 6BD |
Director Name | Mr James Michael Aidley |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(14 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 24 October 1995) |
Role | Haulage Contractor |
Correspondence Address | The Ranch House Chester Road Mere Knutsford Cheshire WA16 6LG |
Secretary Name | Mr James Michael Aidley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(14 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 24 October 1995) |
Role | Company Director |
Correspondence Address | The Ranch House Chester Road Mere Knutsford Cheshire WA16 6LG |
Registered Address | Ernst & Young Commercial Union House Albert Square Manchester Greater Manchester M2 6LP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1995 (28 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
2 March 2000 | Dissolved (1 page) |
---|---|
2 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 December 1999 | Liquidators statement of receipts and payments (5 pages) |
1 July 1999 | Liquidators statement of receipts and payments (5 pages) |
5 January 1999 | Liquidators statement of receipts and payments (5 pages) |
5 August 1998 | Liquidators statement of receipts and payments (6 pages) |
20 May 1998 | Receiver's abstract of receipts and payments (3 pages) |
18 May 1998 | Receiver ceasing to act (1 page) |
29 January 1998 | Notice to court re res of a r (1 page) |
22 September 1997 | Receiver's abstract of receipts and payments (3 pages) |
3 July 1997 | Appointment of a voluntary liquidator (1 page) |
3 July 1997 | Statement of affairs (27 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | Registered office changed on 03/07/97 from: trafford park road trafford park manchester M17 1NA (1 page) |
23 May 1997 | Statement of Affairs in administrative receivership following report to creditors (28 pages) |
2 August 1996 | Appointment of receiver/manager (1 page) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
5 December 1995 | Return made up to 24/10/95; no change of members
|
5 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |