10 Priest Avenue Gatley
Cheadle
Cheshire
SK8 4JW
Director Name | Mrs Joy Esther Blakey |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 29 March 2005) |
Role | Textile Agent |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood Cottage 10 Priest Avenue Gatley Cheadle Cheshire SK8 4JW |
Director Name | Mr Richard Michael Goodall |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 29 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Bury New Road Prestwich Manchester M25 9PJ |
Secretary Name | Irving Leslie Blakey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 29 March 2005) |
Role | Company Director |
Correspondence Address | Tanglewood Cottage 10 Priest Avenue Gatley Cheadle Cheshire SK8 4JW |
Director Name | Peter Alan Goodall |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 June 2001) |
Role | Company Director |
Correspondence Address | 1 St Marys Road Prestwich Manchester M25 1AQ |
Director Name | Mr John Victor Nelson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 1999) |
Role | Textile Executive |
Correspondence Address | 3 Dobb Hedge Close Halebarns Altrincham Cheshire WA15 0AT |
Director Name | Emma Louise Blakey |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(19 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 28 New Hey Road Cheadle Cheshire SK8 2AQ |
Registered Address | 6th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £89,408 |
Cash | £7,776 |
Current Liabilities | £93,311 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2004 | Application for striking-off (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Return made up to 28/10/03; full list of members
|
5 August 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
21 November 2002 | Return made up to 16/11/02; full list of members (10 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 March 2002 | Return made up to 16/11/01; full list of members (9 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 November 2000 | Return made up to 16/11/00; full list of members (9 pages) |
8 March 2000 | Return made up to 16/11/99; full list of members
|
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 November 1998 | Return made up to 16/11/98; no change of members (6 pages) |
21 January 1998 | Return made up to 30/11/97; full list of members (8 pages) |
20 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
24 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
19 December 1996 | Return made up to 30/11/96; no change of members (6 pages) |
28 December 1995 | Return made up to 30/11/95; no change of members (6 pages) |
19 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
19 May 1995 | Particulars of mortgage/charge (10 pages) |
8 July 1980 | Company name changed\certificate issued on 08/07/80 (3 pages) |
3 April 1980 | Incorporation (14 pages) |
3 April 1980 | Certificate of incorporation (1 page) |