Drywood Avenue
Worsley
Lancashire
M28 2QA
Director Name | Mr Christopher David Smith |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | Oaklands Townscliffe Farm 66 Townscliffe Lane Stockport Cheshire SK6 5NR |
Secretary Name | Mr Adrian Stanley Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 18 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Moorings Drywood Avenue Worsley Lancashire M28 2QA |
Director Name | Mr Stephen William Bottomley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 May 2001) |
Role | Company Director |
Correspondence Address | Oakleigh North Road Glossop Derbyshire SK13 7AX |
Director Name | Francis Risker |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 93 Ravenscroft Holmes Chapel Crewe Cheshire CW4 7HJ |
Registered Address | Abacus House 193 Old Street Ashton Under Lyne Lancashire OL6 7SR |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £221,738 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2002 | Application for striking-off (1 page) |
15 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Return made up to 31/03/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
15 September 1999 | Return made up to 31/03/99; full list of members (6 pages) |
14 September 1999 | Director resigned (1 page) |
17 February 1999 | Accounts for a small company made up to 31 March 1998 (16 pages) |
4 February 1999 | Company name changed richmond metal finishing company LIMITED\certificate issued on 05/02/99 (2 pages) |
21 April 1998 | Return made up to 31/03/98; full list of members
|
17 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
22 April 1997 | Return made up to 31/03/97; full list of members
|
28 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members
|
27 March 1995 | Return made up to 31/03/95; full list of members
|
20 August 1990 | Return made up to 31/03/90; full list of members (4 pages) |