Prestbury
Macclesfield
Cheshire
SK10 4JJ
Secretary Name | Mrs Beverley Halliwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1995(16 years, 9 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 120 Chestnut Drive Sale Cheshire M33 4HL |
Director Name | Mr George Alan Fawkes |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | Stoneycroft Hall Foxholes Road Horwich Lancashire BL6 6AL |
Director Name | Mrs Margaret Joy Fawkes |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | Stoney Croft Hall Fox Holes Road Horwich Lancs BL6 6AL |
Secretary Name | Mrs Margaret Joy Fawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | Stoney Croft Hall Fox Holes Road Horwich Lancs BL6 6AL |
Registered Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 September 2001 | Dissolved (1 page) |
---|---|
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
15 February 2001 | Liquidators statement of receipts and payments (5 pages) |
11 July 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
25 January 2000 | Liquidators statement of receipts and payments (5 pages) |
14 July 1999 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Liquidators statement of receipts and payments (6 pages) |
9 February 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
27 January 1998 | Statement of affairs (18 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: st martins studios, greenbank road, ashton upon mersey, sale, cheshire, M33 5PN. (1 page) |
13 January 1998 | Resolutions
|
13 January 1998 | Appointment of a voluntary liquidator (2 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 July 1997 | Return made up to 21/06/97; full list of members
|
8 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 October 1996 | £ ic 3/1 22/07/96 £ sr 2@1=2 (1 page) |
13 September 1996 | Resolutions
|
12 July 1996 | Company name changed alfa sounds LIMITED\certificate issued on 15/07/96 (2 pages) |
27 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
18 March 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1995 | Secretary resigned (2 pages) |
24 November 1995 | New secretary appointed (2 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
9 August 1995 | Return made up to 21/06/95; full list of members (6 pages) |