Gatley
Cheadle
Cheshire
SK8 4BE
Director Name | John Archie Thornhill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1991(10 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Chelford House Chelford Road Prestbury Macclesfield Cheshire SK10 4PT |
Secretary Name | Martin Lee Forrest |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1991(10 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Wood Farm 9 Old Hall Road Gatley Cheadle Cheshire SK8 4BE |
Director Name | Ms Patricia Mary Thornhill |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1993(11 years, 11 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | Chelford House Chelford Road, Prestbury Macclesfield Cheshire SK10 4PT |
Director Name | David Hockenhull |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Stoneleigh Gardens Grappenhall Warrington WA4 3LE |
Director Name | Timothy Howarth |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 September 1995) |
Role | Construction Director |
Correspondence Address | 10 Old Hall Road Whitefield Manchester Lancashire M45 7QW |
Director Name | Christopher Eric Wainwright |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 September 1995) |
Role | Surveyor |
Correspondence Address | 48 East Lancashire Road Worsley Manchester Lancashire M28 2TH |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,107,402 |
Gross Profit | £556,675 |
Net Worth | £1,001,430 |
Cash | £152 |
Current Liabilities | £3,367,771 |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 February 2003 | Dissolved (1 page) |
---|---|
7 November 2002 | Liquidators statement of receipts and payments (5 pages) |
7 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 October 2002 | Liquidators statement of receipts and payments (4 pages) |
18 April 2002 | Liquidators statement of receipts and payments (5 pages) |
16 October 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
3 October 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: lowry house 17 marble street manchester M2 3AW (1 page) |
27 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
26 July 2000 | Receiver ceasing to act (1 page) |
19 April 2000 | Liquidators statement of receipts and payments (5 pages) |
17 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
21 October 1999 | Liquidators statement of receipts and payments (5 pages) |
19 April 1999 | Liquidators statement of receipts and payments (7 pages) |
25 November 1998 | Receiver's abstract of receipts and payments (4 pages) |
1 October 1998 | Liquidators statement of receipts and payments (5 pages) |
29 April 1998 | Liquidators statement of receipts and payments (6 pages) |
10 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
4 April 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
2 April 1997 | Statement of affairs (34 pages) |
2 April 1997 | Appointment of a voluntary liquidator (1 page) |
2 April 1997 | Resolutions
|
26 March 1997 | Registered office changed on 26/03/97 from: festival way festival park stoke on trent ST1 5TA (1 page) |
23 December 1996 | 3.2 - stat of affairs (45 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: rowthorne house st werburghs road chorlton cum hardy manchester M21 2UF (1 page) |
27 September 1996 | Appointment of receiver/manager (1 page) |
19 September 1996 | Particulars of mortgage/charge (7 pages) |
12 July 1996 | Particulars of mortgage/charge (7 pages) |
3 April 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
29 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
4 October 1995 | Return made up to 20/09/95; no change of members (6 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | Director resigned (2 pages) |
20 July 1995 | Particulars of mortgage/charge (6 pages) |
28 September 1994 | Return made up to 20/09/94; full list of members (8 pages) |
28 June 1994 | Full accounts made up to 31 March 1994 (17 pages) |
16 December 1993 | Full accounts made up to 31 March 1993 (16 pages) |
2 October 1992 | Full accounts made up to 31 March 1992 (15 pages) |
18 October 1991 | Full accounts made up to 31 March 1991 (14 pages) |
2 October 1991 | Return made up to 20/09/91; change of members (6 pages) |
3 October 1990 | Return made up to 20/09/90; full list of members (5 pages) |
3 October 1990 | Full accounts made up to 31 March 1990 (13 pages) |