Romiley
Stockport
Cheshire
SK6 4JG
Director Name | Michael Roger Whittaker |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 31 October 2006) |
Role | Company Director |
Correspondence Address | 8 Derwent Close Glossop Derbyshire SK13 8RH |
Secretary Name | Mrs Christine Ann Tuson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 31 October 2006) |
Role | Company Director |
Correspondence Address | 236 Compstall Road Romiley Stockport Cheshire SK6 4JG |
Registered Address | Croft St Oldham St Hyde Cheshire M11 4RQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £8,545,506 |
Gross Profit | £806,643 |
Net Worth | £81,119 |
Current Liabilities | £1,275,546 |
Latest Accounts | 31 March 1990 (34 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
31 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2006 | Receiver ceasing to act (1 page) |
20 June 1996 | Receiver ceasing to act (1 page) |
19 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 April 1995 | Certificate of specific penalty (2 pages) |