Disley
Stockport
Cheshire
SK12 2NR
Director Name | Mr Nicholas John Fogg |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1992(9 years, 3 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tunstead Knoll Farm Kettleshulme Stockport Cheshire SK23 7RF |
Director Name | Paul Richard Cowell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1999(16 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Financial Dir |
Correspondence Address | 3 Simons Close Sale Cheshire M33 7RY |
Secretary Name | Paul Richard Cowell |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2001(17 years, 11 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 3 Simons Close Sale Cheshire M33 7RY |
Director Name | Margaret Kathleen Fogg |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | The Cottage Tunstead Knoll Farm Kettleshulme Stockport Cheshire SK12 7RF |
Secretary Name | Mr Nicholas John Fogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tunstead Knoll Farm Kettleshulme Stockport Cheshire SK23 7RF |
Registered Address | C/O Kroll Limited 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £797,205 |
Net Worth | £73,150 |
Cash | £403 |
Current Liabilities | £632,921 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 April |
8 April 2007 | Dissolved (1 page) |
---|---|
8 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 January 2007 | Liquidators statement of receipts and payments (5 pages) |
20 October 2006 | Liquidators statement of receipts and payments (5 pages) |
18 April 2006 | Liquidators statement of receipts and payments (5 pages) |
18 October 2005 | Liquidators statement of receipts and payments (5 pages) |
29 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
29 March 2005 | Receiver ceasing to act (1 page) |
17 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
12 October 2004 | Appointment of a voluntary liquidator (1 page) |
24 September 2004 | Statement of affairs (9 pages) |
24 September 2004 | Resolutions
|
12 March 2004 | Administrative Receiver's report (8 pages) |
4 February 2004 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: greyhound industrial estate melford road hazel grove stockport cheshire SK7 6DD (1 page) |
21 January 2004 | Appointment of receiver/manager (1 page) |
7 July 2003 | Return made up to 25/06/03; full list of members (11 pages) |
6 July 2003 | Director resigned (1 page) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Amended accounts made up to 30 April 2002 (21 pages) |
3 March 2003 | Accounts for a medium company made up to 30 April 2002 (21 pages) |
5 July 2002 | Return made up to 25/06/02; full list of members (11 pages) |
11 September 2001 | Full accounts made up to 30 April 2001 (22 pages) |
29 June 2001 | Return made up to 25/06/01; full list of members
|
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Ad 03/04/01--------- £ si 3@1=3 £ ic 1000/1003 (2 pages) |
24 April 2001 | Ad 03/04/01--------- £ si 3@1=3 £ ic 1003/1006 (2 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Recon 03/04/01 (1 page) |
2 March 2001 | Accounts for a medium company made up to 30 April 2000 (20 pages) |
29 June 2000 | Return made up to 25/06/00; full list of members (7 pages) |
16 November 1999 | New director appointed (2 pages) |
3 November 1999 | Accounts for a medium company made up to 30 April 1999 (20 pages) |
13 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
26 February 1999 | Accounts for a medium company made up to 30 April 1998 (19 pages) |
28 September 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
9 December 1997 | Accounts for a medium company made up to 30 April 1997 (19 pages) |
20 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
17 October 1996 | Accounts for a medium company made up to 30 April 1996 (17 pages) |
30 June 1996 | Return made up to 25/06/96; full list of members (6 pages) |
21 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
14 August 1995 | Return made up to 11/07/95; no change of members (4 pages) |