Mellor
Stockport
Cheshire
SK6 5LX
Director Name | Gordon Bernard Mills |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1991(11 years, 3 months after company formation) |
Appointment Duration | 33 years |
Role | Printer |
Correspondence Address | 1 The Turnpike Marple Stockport Cheshire SK6 6NH |
Secretary Name | Gordon Bernard Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1991(11 years, 3 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 1 The Turnpike Marple Stockport Cheshire SK6 6NH |
Director Name | Stuart James Mills |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1995(15 years, 7 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Graphic Artist |
Correspondence Address | 10 Cedar Road Marple Stockport Cheshire SK6 7QP |
Director Name | Mr David Robert Holt |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(11 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 December 1991) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 56 Dean Road Handforth Wilmslow Cheshire SK9 3AH |
Registered Address | 28 A Church Lane Marple Stockport Cheshire SK6 6DE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Year | 2014 |
---|---|
Turnover | £200,879 |
Gross Profit | £86,153 |
Net Worth | £165,744 |
Cash | £113 |
Current Liabilities | £77,930 |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
17 August 2001 | Dissolved (1 page) |
---|---|
17 May 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 December 2000 | Liquidators statement of receipts and payments (5 pages) |
4 July 2000 | Liquidators statement of receipts and payments (5 pages) |
22 December 1999 | Liquidators statement of receipts and payments (6 pages) |
23 June 1999 | Liquidators statement of receipts and payments (7 pages) |
11 June 1998 | Appointment of a voluntary liquidator (1 page) |
11 June 1998 | Statement of affairs (7 pages) |
2 June 1998 | Resolutions
|
2 June 1998 | Appointment of a voluntary liquidator (1 page) |
28 November 1997 | Accounts made up to 31 January 1997 (12 pages) |
16 June 1997 | Return made up to 26/04/97; full list of members (6 pages) |
11 September 1996 | Accounts made up to 31 January 1996 (11 pages) |
13 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
20 September 1995 | New director appointed (2 pages) |
27 June 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |
5 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
2 May 1995 | Memorandum and Articles of Association (20 pages) |
10 April 1995 | Resolutions
|
24 March 1995 | Auditor's resignation (2 pages) |