Prestwich
Manchester
Greater Manchester
M25 8HX
Secretary Name | Beverley Frances Sandler |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 27 Lichfield Drive Prestwich Lancashire M25 0HX |
Director Name | Beverley Frances Sandler |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(15 years, 10 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | 27 Lichfield Drive Prestwich Lancashire M25 0HX |
Director Name | Mr Chill Igielman |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 1994) |
Role | Bag Manufacturer |
Correspondence Address | 32 Watkins Drive Prestwich Manchester Greater Manchester M25 0DS |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £521,137 |
Gross Profit | £121,988 |
Net Worth | £91,083 |
Current Liabilities | £240,301 |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
29 April 2003 | Dissolved (1 page) |
---|---|
29 January 2003 | Liquidators statement of receipts and payments (5 pages) |
29 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 October 2002 | Liquidators statement of receipts and payments (5 pages) |
2 May 2002 | Liquidators statement of receipts and payments (5 pages) |
1 November 2001 | Liquidators statement of receipts and payments (5 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: third floor peter house st peter square manchester M1 5AB (1 page) |
23 October 2000 | Resolutions
|
20 October 2000 | Appointment of a voluntary liquidator (1 page) |
20 October 2000 | Statement of affairs (9 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 48,lord street, manchester. M3 1HN (1 page) |
13 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
6 December 1999 | Full accounts made up to 31 January 1999 (10 pages) |
15 September 1999 | Return made up to 05/07/99; full list of members (6 pages) |
17 November 1998 | Full accounts made up to 31 January 1998 (10 pages) |
15 October 1997 | Full accounts made up to 31 January 1997 (11 pages) |
7 July 1997 | Return made up to 05/07/97; no change of members
|
1 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
25 July 1996 | Return made up to 05/07/96; full list of members
|
17 November 1995 | New director appointed (2 pages) |
25 September 1995 | Full accounts made up to 31 January 1995 (12 pages) |
6 September 1995 | Return made up to 05/07/95; no change of members (6 pages) |