Chapel En Le Frith
Stockport
Cheshire
SK12 6ST
Secretary Name | Julie Patricia Leonard |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 1995(14 years, 5 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | Dunluce 21 Horderns Road Chapel En Le Frith Stockport Cheshire SK12 6ST |
Director Name | Mr Thomas Melvyn Clay |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 April 1995) |
Role | Furniture Manufacturer |
Correspondence Address | 4 Browtop Friezland Lane Greenfield Oldham Lancashire OL3 7EY |
Secretary Name | Peter Harold Mallinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | 24 Primrose Avenue Uppermill Oldham Lancashire OL3 6DZ |
Registered Address | St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
25 May 1999 | Dissolved (1 page) |
---|---|
25 February 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
27 November 1998 | Liquidators statement of receipts and payments (5 pages) |
25 November 1997 | Statement of affairs (8 pages) |
25 November 1997 | Resolutions
|
25 November 1997 | Appointment of a voluntary liquidator (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: ashley house 9 king street west houghton bolton BL5 3AX (1 page) |
13 January 1997 | Return made up to 31/12/96; no change of members
|
4 July 1996 | Particulars of mortgage/charge (3 pages) |
11 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: barclays bank chambers 191 manchester road mossley ashton-under-lyne lancashire OL5 9AB (1 page) |
28 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 April 1995 | £ ic 100/50 04/04/95 £ sr 50@1=50 (1 page) |
28 April 1995 | Director resigned (2 pages) |