Company NameTawnyshire Limited
Company StatusDissolved
Company Number01829433
CategoryPrivate Limited Company
Incorporation Date3 July 1984(39 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameWendy Craig
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleNursing Home Matron
Correspondence Address59 Fold Road
Ringley Village Stoneclough
Manchester
M26 1EU
Director NameKeith Edwards
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address7 Newfield Close
Radcliffe
Manchester
M26 3UX
Director NameJean Shakespeare
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleNursing Home Matron
Correspondence Address4 Greenside
Ainsworth
Bolton
Lancashire
BL2 5SE
Director NamePeter Shakespeare
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address162 Hilton Lane
Prestwich
Manchester
M25 9QZ
Secretary NameWendy Craig
NationalityBritish
StatusCurrent
Appointed14 May 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address59 Fold Road
Ringley Village Stoneclough
Manchester
M26 1EU

Location

Registered Address72 Gartside Street
Manchester
Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£96,203
Cash£622
Current Liabilities£162,243

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 February 2002Dissolved (1 page)
8 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2001Liquidators statement of receipts and payments (5 pages)
31 January 2001Liquidators statement of receipts and payments (5 pages)
14 August 2000Liquidators statement of receipts and payments (5 pages)
6 September 1999Statement of affairs (5 pages)
6 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 1999Appointment of a voluntary liquidator (1 page)
5 August 1999Registered office changed on 05/08/99 from: maxdov house 337/341 chapel street salford manchester M3 5JY (1 page)
16 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 June 1998Return made up to 14/05/98; full list of members (7 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
16 June 1997Return made up to 14/05/97; no change of members (5 pages)
4 November 1996Full accounts made up to 31 December 1995 (13 pages)
16 June 1996Director's particulars changed (1 page)
7 June 1996Return made up to 14/05/96; no change of members (5 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
24 May 1995Return made up to 14/05/95; full list of members (14 pages)