South Reddish
Stockport
Cheshire
SK5 7NE
Director Name | Mr Robert John Allen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1992(7 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 35 Siskin Road Offerton Stockport Cheshire SK2 5JX |
Secretary Name | Mr Robert John Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1996(11 years, 11 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Siskin Road Offerton Stockport Cheshire SK2 5JX |
Director Name | Mrs Anne Allen |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 February 1996) |
Role | Company Director |
Correspondence Address | 2 Blake Drive Offerton Stockport Cheshire SK2 5UB |
Director Name | Mr Robert Allen |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 February 1996) |
Role | Butcher |
Correspondence Address | 12 Three Acres Drive South Reddish Stockport Cheshire SK5 7NE |
Secretary Name | Mrs Anne Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 February 1996) |
Role | Company Director |
Correspondence Address | 2 Blake Drive Offerton Stockport Cheshire SK2 5UB |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £46,529 |
Cash | £13,266 |
Current Liabilities | £122,523 |
Latest Accounts | 4 April 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 April 2006 | Dissolved (1 page) |
---|---|
5 January 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 August 2005 | Liquidators statement of receipts and payments (5 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 56 castle st edgley stockport SK3 9AD (1 page) |
7 March 2005 | Liquidators statement of receipts and payments (5 pages) |
17 September 2004 | Liquidators statement of receipts and payments (5 pages) |
13 February 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
30 October 2002 | Statement of affairs (7 pages) |
4 September 2002 | Liquidators statement of receipts and payments (5 pages) |
17 August 2001 | Resolutions
|
17 August 2001 | Appointment of a voluntary liquidator (1 page) |
18 June 2001 | Return made up to 30/09/00; full list of members (6 pages) |
6 February 2001 | Accounts for a small company made up to 4 April 2000 (7 pages) |
6 July 2000 | Accounts for a small company made up to 4 April 1999 (8 pages) |
2 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Accounts for a small company made up to 4 April 1998 (6 pages) |
9 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 4 April 1997 (9 pages) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1997 | Return made up to 30/09/97; no change of members
|
18 April 1997 | Particulars of mortgage/charge (3 pages) |
26 January 1997 | Accounts for a small company made up to 4 April 1996 (7 pages) |
29 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Secretary resigned;director resigned (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
15 March 1996 | Secretary resigned;director resigned (1 page) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | New secretary appointed (2 pages) |
6 November 1995 | Accounts for a small company made up to 4 April 1995 (8 pages) |
6 November 1995 | Return made up to 30/09/95; full list of members
|