Cheadle
Cheshire
SK8 1HU
Secretary Name | Mark Caine |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1998(14 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 7 Malvern Rise Hadfield Derbyshire SK13 1QW |
Director Name | Julie Rosenfield |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(8 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | 5 Great Bushey Drive London N20 8QN |
Director Name | Mr Samuel Rosenfield |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(8 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | 78 Windsor Road Prestwich Manchester Lancashire M25 0DE |
Secretary Name | Mr Samuel Rosenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(8 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | 78 Windsor Road Prestwich Manchester Lancashire M25 0DE |
Registered Address | Grant Thornton Heron House Albert Square Manchester Lancashire M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £20,484 |
Cash | £3,208 |
Current Liabilities | £779,696 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
29 July 2002 | Dissolved (1 page) |
---|---|
29 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 January 2002 | Liquidators statement of receipts and payments (5 pages) |
16 August 2001 | Liquidators statement of receipts and payments (7 pages) |
21 July 2000 | Statement of affairs (17 pages) |
21 July 2000 | Appointment of a voluntary liquidator (1 page) |
21 July 2000 | Resolutions
|
30 June 2000 | Registered office changed on 30/06/00 from: 103 portland street manchester M1 6DF (1 page) |
9 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 December 1999 | Return made up to 25/10/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 March 1999 | Return made up to 25/10/98; full list of members
|
27 August 1998 | £ ic 100/12 03/07/98 £ sr 88@1=88 (1 page) |
10 July 1998 | Director resigned (1 page) |
9 July 1998 | Resolutions
|
14 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 October 1997 | Return made up to 25/10/97; no change of members
|
17 March 1997 | Accounts for a medium company made up to 30 June 1996 (21 pages) |
28 October 1996 | Return made up to 25/10/96; no change of members (4 pages) |
1 November 1995 | Return made up to 25/10/95; full list of members (6 pages) |
7 November 1993 | Full accounts made up to 31 July 1993 (15 pages) |