Offerton
Stockport
Cheshire
SK2 6AY
Director Name | Mr Peter Noel Obrien |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 26 March 2002) |
Role | Wholesale Butcher |
Correspondence Address | 20 Oakland Avenue Offerton Stockport Cheshire SK2 6AY |
Secretary Name | Mr Peter Noel Obrien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 26 March 2002) |
Role | Company Director |
Correspondence Address | 20 Oakland Avenue Offerton Stockport Cheshire SK2 6AY |
Registered Address | 225 Market Street Hyde Cheshire SK14 1HF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £119,094 |
Cash | £145,982 |
Current Liabilities | £115,648 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
26 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2001 | Application for striking-off (1 page) |
10 January 2001 | Return made up to 31/10/00; full list of members (6 pages) |
16 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
23 November 1999 | Return made up to 31/10/99; full list of members
|
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
17 November 1998 | Return made up to 31/10/98; no change of members
|
28 October 1998 | Accounts for a small company made up to 27 August 1998 (6 pages) |
1 December 1997 | Return made up to 31/10/97; no change of members
|
5 November 1997 | Accounts for a small company made up to 28 August 1997 (6 pages) |
22 November 1996 | Accounts for a small company made up to 29 August 1996 (5 pages) |
10 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: no 2 office administration block manchester abattoir riverpark road manchester M10 6XS (1 page) |
15 January 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
14 December 1995 | Return made up to 31/10/95; no change of members
|
27 November 1995 | Particulars of mortgage/charge (4 pages) |