Saint Margarets Road
Bowdon
Cheshire
WA14 2AP
Secretary Name | Onagh Mary Quinn |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 12 December 1992(11 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Ashlea Hazelbrook Malahue Co Dublin Irish |
Secretary Name | Anthony Kenyon Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2002(21 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodlea Drive Bollington Macclesfield Cheshire SK10 5HF |
Director Name | Malachy Quinn |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 1992(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | 4 Park Road Windswood Bowdon Cheshire WA14 3JF |
Director Name | Keith Wilfred Ward |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(11 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 January 1993) |
Role | Co Director |
Correspondence Address | 92a Littleworth Road Hednesford Cannock Staffs WS12 5PA |
Registered Address | B D O Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£73,643 |
Cash | £502 |
Current Liabilities | £609,702 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
16 November 2004 | Liquidators statement of receipts and payments (5 pages) |
---|---|
16 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2004 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
5 September 2003 | Liquidators statement of receipts and payments (5 pages) |
4 September 2002 | Resolutions
|
4 September 2002 | Appointment of a voluntary liquidator (1 page) |
4 September 2002 | Statement of affairs (5 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: c/o hacker young, st james building, 79 oxford street manchester lancashire M1 6HT (1 page) |
21 August 2002 | New secretary appointed (2 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members
|
22 November 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 65/89 oxford street manchester M1 6HT (1 page) |
24 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
17 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
7 October 1997 | Director resigned (1 page) |
4 February 1997 | Accounts for a small company made up to 31 January 1996 (7 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members
|
15 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |