Prestwich
Manchester
Lancashire
M25 9MW
Director Name | Peter Frain |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1991(13 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Glazing Director |
Correspondence Address | 21 Mainway Alkrington Middleton Manchester M24 1LE |
Secretary Name | Mr Anthony William Cahill |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1991(13 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bland Road Prestwich Manchester Lancashire M25 9MW |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,071,452 |
Gross Profit | £211,952 |
Net Worth | £5,451 |
Cash | £68 |
Current Liabilities | £377,134 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 May 2004 | Dissolved (1 page) |
---|---|
23 February 2004 | Liquidators statement of receipts and payments (5 pages) |
23 February 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 October 2003 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devinshire house 36 george street manchester lancashire M1 4HA (1 page) |
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
3 October 2001 | Liquidators statement of receipts and payments (5 pages) |
2 April 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2000 | Liquidators statement of receipts and payments (7 pages) |
1 October 1999 | Resolutions
|
1 October 1999 | Appointment of a voluntary liquidator (1 page) |
1 October 1999 | Statement of affairs (14 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: unit 2 cornbrook estate elesmere street manchester M15 4JY (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
22 May 1997 | Particulars of mortgage/charge (6 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 October 1996 | Return made up to 06/10/96; no change of members (4 pages) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
30 October 1995 | Return made up to 06/10/95; full list of members (6 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: phoenix house ellesmere street hulme manchester M15 4JY (1 page) |