Glossop
Derbyshire
SK13 9DW
Director Name | Mr Frank Cheffings |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1991(13 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Engineer |
Correspondence Address | 74 Chapman Street Gorton Manchester Lancashire M18 8UA |
Director Name | Mrs Marie Ann Cheffings |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1991(13 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Co Director |
Correspondence Address | 74 Chapman Street Gorton Manchester Lancashire M18 8UA |
Director Name | Mrs Susan Elizabeth Sowerbutts |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 13 January 1997) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Amberley 38 Fauvel Road Glossop Derbyshire SK13 9DW |
Director Name | Mr Kenneth Norman Todd |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 1991) |
Role | Co Director |
Correspondence Address | Knarrs Farm Monks Road Glossop Derbyshire SK13 9JZ |
Registered Address | C/O Lewis Alexander & Collins 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
20 June 2000 | Dissolved (1 page) |
---|---|
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 November 1998 | Liquidators statement of receipts and payments (5 pages) |
12 May 1998 | Liquidators statement of receipts and payments (5 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Statement of affairs (14 pages) |
9 May 1997 | Appointment of a voluntary liquidator (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: kenworthy house 19 shepley street stalybridge SK15 2AH (1 page) |
24 January 1997 | Return made up to 29/12/96; no change of members
|
24 January 1997 | Director resigned (1 page) |
3 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
17 January 1996 | Return made up to 29/12/95; no change of members
|
4 July 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |