Gatley
Cheadle Stockport
Cheshire
SK8 1QY
Director Name | Anthony John Durrans |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2001(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 March 2003) |
Role | Company Director |
Correspondence Address | 1 Marchbank Drive Gatley Cheadle Cheshire SK8 1QY |
Director Name | Mr Allen Thomas Durrans |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1990(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 February 1997) |
Role | Engineer |
Correspondence Address | 15 Hartington Road Chorlton Manchester Lancashire M21 8UZ |
Director Name | Anthony John Durrans |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1990(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 May 1997) |
Role | Engineer |
Correspondence Address | 1 Marchbank Drive Gatley Cheadle Cheshire SK8 1QY |
Director Name | Mr Allen Goodwin |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1990(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 January 1993) |
Role | Engineer |
Correspondence Address | 51 Woodhouse Road Urmston Manchester Lancashire M41 7NT |
Secretary Name | Mr Allen Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1990(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 February 1997) |
Role | Company Director |
Correspondence Address | 51 Woodhouse Road Urmston Manchester Lancashire M41 7NT |
Director Name | Craig Stephen Peacock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(15 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 April 2001) |
Role | Manager |
Correspondence Address | 7 Tommy John Walit Moss Side Manchester Greater Manchester M14 4JB |
Registered Address | Sadler House 14/16 Sadler Street Middleton Manchester M24 5UJ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £89,963 |
Cash | £439 |
Current Liabilities | £12,274 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | Application for striking-off (1 page) |
10 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 December 2001 | New director appointed (2 pages) |
17 September 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
23 April 2001 | Director resigned (1 page) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
26 June 1998 | New director appointed (2 pages) |
4 March 1998 | Return made up to 31/12/97; no change of members (5 pages) |
3 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
3 September 1997 | Secretary resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
13 February 1997 | Accounts for a small company made up to 31 October 1995 (4 pages) |
30 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
2 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 September 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
28 April 1995 | Particulars of mortgage/charge (4 pages) |
28 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: c/o messrs ms twist and co chartered accountants 16 kingsway altrincham cheshire WA14 1PY (1 page) |