Prestbury
Macclesfield
Cheshire
SK10 4PU
Director Name | Anthony John Bentley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(9 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Builders Merchant |
Correspondence Address | Rose Cottage Withinlee Road Mottram St Andrew Macclesfield Cheshire SK10 4QE |
Director Name | Judith Elizabeth Bentley |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(9 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 29 Packsaddle Park Prestbury Macclesfield Cheshire SK10 4PU |
Director Name | Mark Foxcroft Bentley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(14 years, 11 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Builders Merchant |
Correspondence Address | 49 Benton Drive Dukes Major Chester Cheshire CH2 2RD Wales |
Director Name | Mark Foxcroft Bentley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(15 years after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Builders Merchant |
Correspondence Address | 14 Earlswick Close Northgate Village Chester Cheshire CH2 2DN Wales |
Secretary Name | Andrew Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(9 years, 2 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 21 November 1991) |
Role | Company Director |
Correspondence Address | Bramble Cottage Booth Bed Lane Allostock Knutsford Cheshire WA16 9NA |
Registered Address | Mazars Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,638,041 |
Gross Profit | £753,297 |
Net Worth | £206,671 |
Cash | £500 |
Current Liabilities | £1,172,421 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 October 2005 | Dissolved (1 page) |
---|---|
4 July 2005 | Liquidators statement of receipts and payments (5 pages) |
4 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 2005 | Liquidators statement of receipts and payments (5 pages) |
18 October 2004 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: mazars neville russell regent house heaton lane stockport cheshire SK4 1BS (1 page) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
14 October 2003 | Liquidators statement of receipts and payments (5 pages) |
9 October 2002 | Liquidators statement of receipts and payments (5 pages) |
8 April 2002 | Liquidators statement of receipts and payments (5 pages) |
1 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
31 July 2001 | Receiver ceasing to act (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: abbots mead parkgate road chester CH1 4AY (1 page) |
18 April 2001 | Appointment of a voluntary liquidator (1 page) |
18 April 2001 | Resolutions
|
18 April 2001 | Statement of affairs (9 pages) |
11 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
23 September 1999 | Receiver's abstract of receipts and payments (3 pages) |
23 December 1998 | Administrative Receiver's report (15 pages) |
18 September 1998 | Appointment of receiver/manager (1 page) |
5 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1998 | New director appointed (2 pages) |
20 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | New director appointed (2 pages) |
7 February 1997 | Return made up to 30/11/96; full list of members
|
9 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 May 1995 | Auditor's resignation (2 pages) |