Compstall
Stockport
Cheshire
SK6 5HX
Secretary Name | Colin Anthony Barlow |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1991(12 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Compstall Hall Compstall Stockport Cheshire SK6 5HX |
Director Name | Nicola Jane Mellor |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(17 years, 7 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | The Lodge Compstall Hall Compstall Stockport Cheshire SK6 5HX |
Director Name | Colin James Barlow |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compstall Hall Compstall Stockport Cheshire SK6 5HX |
Director Name | Eunice Anne Barlow |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | Compstall Hall Compstall Stockport Cheshire SK6 5HX |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £8,637 |
Cash | £39,460 |
Current Liabilities | £226,966 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
24 September 2005 | Dissolved (1 page) |
---|---|
24 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 March 2005 | Liquidators statement of receipts and payments (5 pages) |
20 September 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
17 September 2003 | Liquidators statement of receipts and payments (5 pages) |
14 March 2003 | Liquidators statement of receipts and payments (5 pages) |
24 September 2002 | Liquidators statement of receipts and payments (5 pages) |
17 September 2001 | Resolutions
|
17 September 2001 | Statement of affairs (5 pages) |
17 September 2001 | Appointment of a voluntary liquidator (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
8 May 2001 | Director resigned (1 page) |
25 September 2000 | Return made up to 13/09/00; full list of members (7 pages) |
7 October 1999 | Return made up to 13/09/99; full list of members (6 pages) |
6 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
30 September 1998 | Return made up to 13/09/98; no change of members (4 pages) |
10 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
13 May 1998 | Director resigned (1 page) |
23 September 1997 | Return made up to 13/09/97; no change of members (4 pages) |
14 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
22 October 1996 | Return made up to 13/09/96; full list of members
|
22 October 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
9 October 1996 | New director appointed (2 pages) |
30 August 1996 | Return made up to 13/09/95; no change of members (5 pages) |
15 June 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |