Lower Peover
Knutsford
Cheshire
WA16 9QG
Secretary Name | Sybil Christine Cragg |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1996(12 years, 7 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 9 Peebles Close Holmes Chapel Crewe Cheshire CW4 7PR |
Director Name | Kulsham Mary Cuthbert |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 1994) |
Role | Interior Designer |
Correspondence Address | 61 Coppice Road Poynton Stockport Cheshire SK12 1SL |
Director Name | Mr Michael John Cuthzert |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 May 1992) |
Role | Carpet Contractor |
Correspondence Address | Chaseley Redacre Poynton Stockport Cheshire SK12 1DB |
Secretary Name | Kulsham Mary Cuthbert |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 61 Coppice Road Poynton Stockport Cheshire SK12 1SL |
Director Name | Miss Lesley Anne Marsh |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 1994) |
Role | Designer |
Correspondence Address | 2 Hawthorn Grove Ashton Under Lyne Lancashire OL7 0DF |
Director Name | John Murphy |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(11 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 17 October 1995) |
Role | Accountant |
Correspondence Address | 25 Grammar School Road Lymm Cheshire WA13 0BQ |
Secretary Name | John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(11 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 17 October 1995) |
Role | Accountant |
Correspondence Address | 25 Grammar School Road Lymm Cheshire WA13 0BQ |
Secretary Name | Gina Hunking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 February 1996) |
Role | General Manager |
Correspondence Address | 21 Delahays Road Hale Altrincham Cheshire WA15 8DS |
Registered Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 October 2001 | Dissolved (1 page) |
---|---|
2 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 June 2000 | Liquidators statement of receipts and payments (5 pages) |
21 December 1999 | Liquidators statement of receipts and payments (5 pages) |
15 June 1999 | Liquidators statement of receipts and payments (5 pages) |
22 December 1998 | Liquidators statement of receipts and payments (5 pages) |
22 December 1998 | Liquidators statement of receipts and payments (5 pages) |
22 December 1998 | Liquidators statement of receipts and payments (5 pages) |
22 December 1998 | Liquidators statement of receipts and payments (5 pages) |
10 July 1998 | Liquidators statement of receipts and payments (4 pages) |
10 July 1998 | Liquidators statement of receipts and payments (4 pages) |
10 July 1998 | Liquidators statement of receipts and payments (4 pages) |
18 December 1997 | Liquidators statement of receipts and payments (5 pages) |
2 July 1997 | Liquidators statement of receipts and payments (5 pages) |
7 June 1996 | Resolutions
|
7 June 1996 | Appointment of a voluntary liquidator (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: unit 24C portwood trading estate mersey street stockport (1 page) |
14 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 October 1995 | Secretary resigned;director resigned (2 pages) |
19 October 1995 | New secretary appointed (2 pages) |
11 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
22 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |