Urmston
Manchester
Lancashire
M41 5TF
Director Name | Mr Roger Blades |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1991(11 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Manufacturer Of Public Address Systems |
Correspondence Address | 49 Warwick Avenue Whitefield Manchester Lancashire M45 6TU |
Director Name | Mr Robert Crispin Etel |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1991(11 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Manufacturer Of Public Address Systems |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wasdale Drive Gatley Cheadle Cheshire SK8 4RT |
Secretary Name | Mr John Bartram |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1991(11 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 10 Balmain Road Urmston Manchester Lancashire M41 5TF |
Director Name | Mr Keith Whittaker |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(11 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 14 August 1992) |
Role | Manufacturer Of Public Address Systems |
Correspondence Address | 7 Denesway Sale Cheshire M33 4PZ |
Registered Address | 14 Wood Street Bolton Lancashire BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £158,628 |
Cash | £51,634 |
Current Liabilities | £79,152 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
31 January 2002 | Dissolved (1 page) |
---|---|
31 October 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 May 2001 | Liquidators statement of receipts and payments (6 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Appointment of a voluntary liquidator (1 page) |
22 May 2000 | Statement of affairs (7 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: unit 1 valstar works broughton road off frederick road salford M6 6AQ (2 pages) |
13 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
16 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
23 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
16 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
30 September 1997 | Return made up to 19/09/97; no change of members (4 pages) |
8 January 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
16 September 1996 | Return made up to 19/09/96; full list of members (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
12 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |