40 Saint Johns Road
Buxton
Derbyshire
SK17 6XG
Director Name | Mr Nicholas Jeffries |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1994(12 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 36 Lincoln Avenue Heald Green Cheadle Cheshire SK8 3LJ |
Secretary Name | Nicholas Jefferies |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1999(17 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 36 Lincoln Avenue Heald Green Cheadle Cheshire SK8 3LJ |
Director Name | Mr Barry Jeffries |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 1993) |
Role | Company Director |
Correspondence Address | 417 Wilbraham Road Chorlton Manchester |
Director Name | Mrs June Jeffries |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 417 Wilbraham Road Chorlton Manchester M21 0UT |
Secretary Name | Mrs June Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 417 Wilbraham Road Chorlton Manchester M21 0UT |
Director Name | David Anderson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(17 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Old Town Lane Freshfields Merseyside L37 3HJ |
Registered Address | C/O David Platt Associates Northwood 76 Currier Lane Ashton Under Lyne Greater Manchester OL6 6TB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £27,058 |
Cash | £32 |
Current Liabilities | £217,628 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 December 2005 | Dissolved (1 page) |
---|---|
26 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 2005 | Liquidators statement of receipts and payments (6 pages) |
6 January 2005 | Liquidators statement of receipts and payments (5 pages) |
9 June 2004 | Liquidators statement of receipts and payments (5 pages) |
30 May 2003 | Resolutions
|
30 May 2003 | Statement of affairs (8 pages) |
30 May 2003 | Appointment of a voluntary liquidator (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 107-109 washway road sale cheshire M33 7TY (1 page) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
19 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
10 May 2001 | Return made up to 31/12/99; full list of members (6 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members
|
28 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
25 August 2000 | Director resigned (1 page) |
30 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
28 September 1999 | New director appointed (2 pages) |
2 June 1999 | Secretary resigned;director resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
11 May 1999 | £ ic 150/100 01/04/99 £ sr 50@1=50 (2 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | Memorandum and Articles of Association (3 pages) |
10 March 1999 | Resolutions
|
25 January 1999 | Return made up to 31/12/98; no change of members
|
30 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members
|
11 October 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 November 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
4 October 1995 | Auditor's resignation (2 pages) |
29 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |