Dukinfield
Cheshire
SK16 5LD
Secretary Name | Mr William Alexander Stead |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1991(12 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Oakfield Dukinfield Cheshire SK16 5LD |
Director Name | Audrey Margaret Stead |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1993(13 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Co Director |
Correspondence Address | 1 Oakfield Off Cheetham Hill Road Dukinfield Cheshire SK16 5LD |
Director Name | Mr James Alexander Stead |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 34 Margaret Road Denton Tameside |
Registered Address | Latham Crossley & Davies Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£32,725 |
Cash | £493 |
Current Liabilities | £174,259 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 August 2002 | Dissolved (1 page) |
---|---|
29 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 January 2002 | Liquidators statement of receipts and payments (5 pages) |
30 July 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
28 July 2000 | Liquidators statement of receipts and payments (5 pages) |
24 March 2000 | Liquidators statement of receipts and payments (5 pages) |
26 August 1999 | Liquidators statement of receipts and payments (4 pages) |
28 January 1999 | Liquidators statement of receipts and payments (5 pages) |
2 February 1998 | Statement of affairs (7 pages) |
2 February 1998 | Appointment of a voluntary liquidator (1 page) |
2 February 1998 | Resolutions
|
12 January 1998 | Registered office changed on 12/01/98 from: 1 oakfield hall cheetham hill road dulin field cheshire SL16 5LD (1 page) |
7 November 1997 | Return made up to 01/11/97; full list of members
|
21 April 1997 | Registered office changed on 21/04/97 from: 101 st george's road bolton BL1 2BY (1 page) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
29 May 1996 | Particulars of mortgage/charge (7 pages) |
1 November 1995 | Return made up to 01/11/95; full list of members (6 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |