Bredbury
Stockport
Cheshire
SK6 2DU
Director Name | Raymond Gold |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Technical Director |
Correspondence Address | 53 Bicknell Close St Sankey Warrington Cheshire WA5 8EX |
Director Name | Colin Armand Liddel |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Engineer |
Correspondence Address | Meadow End Mudhouse Lane Burton South Wirral Merseyside L64 5TW |
Secretary Name | Colin Armand Liddel |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Meadow End Mudhouse Lane Burton South Wirral Merseyside L64 5TW |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £123,792 |
Cash | £63,373 |
Current Liabilities | £76,433 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 August 2005 | Dissolved (1 page) |
---|---|
24 May 2005 | Liquidators statement of receipts and payments (5 pages) |
24 May 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 December 2004 | Liquidators statement of receipts and payments (5 pages) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
24 December 2003 | Liquidators statement of receipts and payments (5 pages) |
23 June 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Liquidators statement of receipts and payments (7 pages) |
24 December 2001 | Statement of affairs (9 pages) |
24 December 2001 | Resolutions
|
24 December 2001 | Registered office changed on 24/12/01 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
24 December 2001 | Appointment of a voluntary liquidator (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: newhaven business park barton lane eccles manchester M3O ohh (1 page) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 April 2001 | Return made up to 21/04/01; full list of members (7 pages) |
3 May 2000 | Return made up to 21/04/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 April 1999 | Return made up to 21/04/99; full list of members (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
25 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
12 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |