Dukinfield
Cheshire
SK16 5DY
Director Name | Mr Phillip John Ryder |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Maintenance Engineer |
Country of Residence | England |
Correspondence Address | 11 Masefield Close Dukinfield Cheshire SK16 5DY |
Secretary Name | Mrs Christine Ryder |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 11 Masefield Close Dukinfield Cheshire SK16 5DY |
Director Name | Mr David Birtwistle |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 1995) |
Role | Engineer |
Correspondence Address | 41 Syddall Avenue Heald Green Cheadle Cheshire SK8 3AA |
Director Name | Mr Stephen Paul Mountford |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 1994) |
Role | Sales Manager |
Correspondence Address | 18 Eden Close Heath Hayes Cannock Staffordshire WS12 5EB |
Registered Address | 75 Kingsway Rochdale Lancashire OL16 5HN |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 January 2002 | Dissolved (1 page) |
---|---|
4 October 2001 | Liquidators statement of receipts and payments (5 pages) |
4 October 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
9 March 2001 | Liquidators statement of receipts and payments (5 pages) |
13 September 2000 | Liquidators statement of receipts and payments (5 pages) |
7 March 2000 | Liquidators statement of receipts and payments (5 pages) |
15 September 1999 | Liquidators statement of receipts and payments (5 pages) |
15 March 1999 | Liquidators statement of receipts and payments (5 pages) |
2 September 1998 | Liquidators statement of receipts and payments (5 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: 3 ascroft court peter street oldham OL1 1HP (1 page) |
3 September 1997 | Resolutions
|
3 September 1997 | Appointment of a voluntary liquidator (1 page) |
3 September 1997 | Statement of affairs (15 pages) |
22 April 1997 | Return made up to 18/03/96; no change of members (4 pages) |
16 April 1997 | Return made up to 18/03/97; no change of members
|
16 April 1997 | Registered office changed on 16/04/97 from: 3 ascroft court peter street oldham OL1 1HP (1 page) |
13 January 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 January 1996 | Accounts for a small company made up to 31 December 1994 (4 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: 11 masefield close dukinfield cheshire SK16 5DY (1 page) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Return made up to 18/03/95; full list of members (6 pages) |