8a Hilltop
Hale
Cheshire
WA15 0NH
Director Name | Mr Robert Bernard Lazare |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (closed 12 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 8a Hilltop Hale Cheshire WA15 0NH |
Secretary Name | Mrs Jane Angela Lazare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1997(13 years after company formation) |
Appointment Duration | 12 years (closed 12 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House 8a Hilltop Hale Cheshire WA15 0NH |
Director Name | Mrs Julia Lazare |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | Incom House Waterside, Trafford Park Manchester Lancashire M17 1WD |
Secretary Name | Mr Peter Broude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Scholes Lane Prestwich Lancashire M25 0AU |
Secretary Name | Mr John Gerard Flatley |
---|---|
Nationality | British,Irish |
Status | Resigned |
Appointed | 29 October 1993(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 134 Wigan Road Standish Wigan Lancashire WN6 0AY |
Director Name | Stephen Wayne Francis Kelly |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 2003) |
Role | Sales Director |
Correspondence Address | Apartment 304 Timber Wharf Worsley Street Castlefield Manchester Lancashire M15 4LD |
Director Name | Mr Andrew Lazare |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House 8a Hilltop Hale Cheshire WA15 0NH |
Director Name | Phyllis Weller |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 2003) |
Role | Administrative Director |
Correspondence Address | 6 Thetford Close Brandleholme Bury Lancashire BL8 1XB |
Registered Address | Tomlinsons St Johns 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 |
---|---|
Gross Profit | £1,676,534 |
Net Worth | £386,639 |
Cash | £227,572 |
Current Liabilities | £4,686,589 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
12 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 November 2008 | Liquidators statement of receipts and payments to 11 November 2008 (5 pages) |
30 May 2008 | Liquidators statement of receipts and payments to 11 November 2008 (5 pages) |
20 November 2007 | Liquidators statement of receipts and payments (5 pages) |
3 June 2007 | Liquidators statement of receipts and payments (5 pages) |
30 November 2006 | Liquidators statement of receipts and payments (5 pages) |
24 May 2006 | Liquidators statement of receipts and payments (5 pages) |
17 November 2005 | Liquidators statement of receipts and payments (5 pages) |
9 June 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
10 January 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: incom house waterside, trafford park manchester lancashire M17 1WD (1 page) |
27 November 2003 | Resolutions
|
27 November 2003 | Declaration of solvency (3 pages) |
27 November 2003 | Appointment of a voluntary liquidator (1 page) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
30 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
30 January 2003 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members
|
31 January 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
11 May 2001 | Return made up to 31/03/01; full list of members
|
8 March 2001 | Amended accounts made up to 31 March 2000 (16 pages) |
2 February 2001 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members
|
25 January 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
20 September 1999 | Particulars of mortgage/charge (7 pages) |
20 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
3 February 1998 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
5 September 1997 | Return made up to 31/03/97; no change of members (4 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | New secretary appointed (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
31 May 1996 | Return made up to 31/03/96; no change of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
10 April 1995 | Return made up to 31/03/95; full list of members (10 pages) |
3 February 1995 | Full accounts made up to 31 March 1994 (16 pages) |
15 November 1993 | Secretary resigned;new secretary appointed (2 pages) |
4 February 1993 | Accounts for a medium company made up to 31 March 1992 (13 pages) |
10 December 1991 | Accounts for a medium company made up to 31 March 1990 (12 pages) |
16 May 1991 | Director resigned (2 pages) |
4 March 1991 | Director resigned (2 pages) |
1 December 1989 | Accounts for a small company made up to 31 March 1988 (7 pages) |
28 September 1987 | Accounts for a small company made up to 31 March 1985 (5 pages) |