Poynton
Stockport
Cheshire
SK12 1DA
Secretary Name | Jill Hannah Damelio |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Gillards Farm Middle Green Road Wellington Somerset TA21 9NS |
Director Name | Jill Hannah Damelio |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1992(8 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | Gillards Farm Middle Green Road Wellington Somerset TA21 9NS |
Director Name | Jill Hannah Damelio |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 January 1998) |
Role | Nursing Home Proprietor |
Correspondence Address | Gillards Farm Middle Green Road Wellington Somerset TA21 9NS |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £685,347 |
Net Worth | £70,773 |
Cash | £3,218 |
Current Liabilities | £395,092 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 April 2005 | Dissolved (1 page) |
---|---|
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 October 2004 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Liquidators statement of receipts and payments (5 pages) |
15 October 2003 | Liquidators statement of receipts and payments (6 pages) |
7 October 2002 | Liquidators statement of receipts and payments (6 pages) |
6 April 2002 | Liquidators statement of receipts and payments (5 pages) |
12 October 2001 | Liquidators statement of receipts and payments (5 pages) |
18 April 2001 | Liquidators statement of receipts and payments (5 pages) |
26 September 2000 | Liquidators statement of receipts and payments (5 pages) |
29 March 2000 | Liquidators statement of receipts and payments (5 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: dte house hollins lane bury lancashire BL9 8AT (1 page) |
26 March 1999 | Appointment of a voluntary liquidator (1 page) |
26 March 1999 | Resolutions
|
26 March 1999 | Statement of affairs (7 pages) |
18 February 1999 | Return made up to 30/11/98; full list of members
|
18 February 1999 | New director appointed (2 pages) |
17 November 1998 | Appointment of receiver/manager (6 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 365 london road hazel grove stockport cheshire (1 page) |
23 February 1998 | Director resigned (1 page) |
22 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
20 June 1997 | Full accounts made up to 31 December 1995 (5 pages) |
25 January 1997 | Ad 23/01/97--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
18 December 1996 | Return made up to 30/11/96; full list of members
|
5 June 1996 | Registered office changed on 05/06/96 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page) |
5 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
9 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |