Prestbury
Cheshire
SK10 4AP
Director Name | Mrs Sheila Ezair |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Bollin Hey Collar House Drive Prestbury Cheshire SK10 4AP |
Secretary Name | Mrs Sheila Ezair |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1994(12 years, 4 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | Bollin Hey Collar House Drive Prestbury Cheshire SK10 4AP |
Secretary Name | Mr Isaiah Rosthentual |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 73 Cavendish Road Salford 7 Manchester |
Secretary Name | Ms Debora Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 8 Mallard Close Offerton Stockport Cheshire SK2 5UG |
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 |
Year | 2014 |
---|---|
Net Worth | -£77,603 |
Current Liabilities | £767,304 |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
11 July 2002 | Dissolved (1 page) |
---|---|
11 April 2002 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
27 March 2002 | Liquidators statement of receipts and payments (5 pages) |
28 March 2001 | Appointment of a voluntary liquidator (1 page) |
28 March 2001 | Resolutions
|
28 March 2001 | Statement of affairs (5 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: norbuck house buckhurst road manchester M19 2DS (1 page) |
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2000 | Return made up to 06/08/99; full list of members (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 May 1997 (8 pages) |
8 September 1998 | Return made up to 06/08/98; no change of members (4 pages) |
20 July 1998 | Deferment of dissolution (voluntary) (1 page) |
29 June 1998 | Court order notice of winding up (1 page) |
2 October 1997 | Return made up to 06/08/97; no change of members (4 pages) |
11 December 1996 | Accounting reference date extended from 31/12 to 31/05 (2 pages) |
9 October 1996 | Return made up to 06/08/96; full list of members (6 pages) |
22 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 August 1995 | Return made up to 06/08/95; no change of members (4 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |