Uplands Road Werneth Low Gee Cross
Hyde
Cheshire
SK14 3AQ
Director Name | Mr Stephen David Bruckshaw |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Engineer |
Correspondence Address | 541 Stockport Road West Bredbury Stockport Cheshire SK6 2BS |
Secretary Name | David Bruckshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Engineer |
Correspondence Address | 1 Radcliffe Fold Uplands Road Werneth Low Gee Cross Hyde Cheshire SK14 3AQ |
Director Name | John Alexander Bruckshaw |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1993(15 years, 1 month after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Radcliffe Fold Uplands Road Werneth Low Gee Cross Hyde Cheshire SK14 3AQ |
Director Name | Harry Dean |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 1992) |
Role | Engineer |
Correspondence Address | 23 Dellside Bredbury Stockport Cheshire SK6 2HE |
Registered Address | Griffin Court 203 Chapel Street Salford M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Next Accounts Due | 31 May 1995 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 July |
Next Return Due | 26 July 2016 (overdue) |
---|
14 September 2012 | Restoration by order of the court (4 pages) |
---|---|
14 September 2012 | Restoration by order of the court (4 pages) |
3 September 1996 | Dissolved (1 page) |
3 September 1996 | Dissolved (1 page) |
3 June 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 June 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page) |
22 June 1995 | Appointment of a voluntary liquidator (2 pages) |
22 June 1995 | Resolutions
|
22 June 1995 | Appointment of a voluntary liquidator (2 pages) |
22 June 1995 | Resolutions
|
16 June 1995 | Declaration of mortgage charge released/ceased (2 pages) |
16 June 1995 | Declaration of mortgage charge released/ceased (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 1 radcliffe fold off uplands road werneth low gee cross hyde cheshire SK14 3AQ (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: 1 radcliffe fold off uplands road werneth low gee cross hyde cheshire SK14 3AQ (1 page) |
18 May 1995 | Registered office changed on 18/05/95 from: unit 6 meadow road salford M7 9PN (1 page) |
18 May 1995 | Secretary's particulars changed (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: unit 6 meadow road salford M7 9PN (1 page) |
18 May 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 July 1994 | Return made up to 12/07/94; no change of members (4 pages) |
1 July 1994 | Return made up to 12/07/94; no change of members (4 pages) |
16 July 1993 | Return made up to 12/07/93; full list of members
|
16 July 1993 | Return made up to 12/07/93; full list of members
|