Disley
Stockport
Cheshire
SK12 2DH
Director Name | Frank William Lock |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1990(9 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 07 October 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Rodeheath Close Wilmslow Cheshire SK9 2DL |
Secretary Name | Mrs Jennifer Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 07 October 2009) |
Role | Accountant |
Correspondence Address | 12 Pennymoor Drive Altrincham Cheshire WA14 4UT |
Director Name | Glyn David Jones |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 October 2009) |
Role | Company Director |
Correspondence Address | 9 Sandiway Park Hartford Cheshire CW8 2AS |
Secretary Name | Frederick Wyndham Croxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 January 1998) |
Role | Company Director |
Correspondence Address | 8 Honeysuckle Close Prestbury Cheltenham Gloucestershire GL52 5LN Wales |
Secretary Name | Richard Mitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 112 Grove Lane Timperley Altrincham Cheshire WA15 6PL |
Director Name | Mrs Kerry Michelle Jones |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sandiway Park Hartford Cheshire CW8 2AS |
Registered Address | Mitchell Charlesworth Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £36,392 |
Cash | £88,326 |
Current Liabilities | £103,465 |
Latest Accounts | 31 March 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (5 pages) |
7 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 4 January 2009 (5 pages) |
28 July 2008 | Liquidators statement of receipts and payments to 4 July 2008 (5 pages) |
16 January 2008 | Liquidators statement of receipts and payments (5 pages) |
2 February 2007 | Appointment of a voluntary liquidator (1 page) |
18 January 2007 | Statement of affairs (6 pages) |
18 January 2007 | Resolutions
|
15 December 2006 | Registered office changed on 15/12/06 from: 12 ambassador place stockport road altricham cheshire WA15 8EQ (1 page) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
31 January 2006 | Return made up to 11/12/05; full list of members
|
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
13 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
13 January 2005 | New director appointed (2 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 February 2004 | Return made up to 11/12/03; full list of members (7 pages) |
5 February 2004 | New director appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
27 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
9 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
5 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
13 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
12 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
20 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
27 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
20 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
27 December 1995 | Return made up to 11/12/95; full list of members (6 pages) |
19 December 1988 | New director appointed (2 pages) |
26 August 1988 | Director resigned (2 pages) |
21 April 1988 | Particulars of mortgage/charge (3 pages) |
28 March 1988 | Secretary's particulars changed (2 pages) |
1 April 1981 | Certificate of incorporation (1 page) |
1 April 1981 | Incorporation (29 pages) |