Ringley Village Stoneclough
Manchester
M26 1EU
Director Name | Keith Edwards |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1991(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 7 Newfield Close Radcliffe Manchester M26 3UX |
Director Name | Jean Shakespeare |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1991(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Nursing Home Matron |
Correspondence Address | 4 Greenside Ainsworth Bolton Lancashire BL2 5SE |
Director Name | Peter Shakespeare |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1991(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 162 Hilton Lane Prestwich Manchester M25 9QZ |
Secretary Name | Wendy Craig |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1991(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 59 Fold Road Ringley Village Stoneclough Manchester M26 1EU |
Registered Address | 72 Gartside Street Manchester Lancashire M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£96,203 |
Cash | £622 |
Current Liabilities | £162,243 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 February 2002 | Dissolved (1 page) |
---|---|
8 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 2001 | Liquidators statement of receipts and payments (5 pages) |
31 January 2001 | Liquidators statement of receipts and payments (5 pages) |
14 August 2000 | Liquidators statement of receipts and payments (5 pages) |
6 September 1999 | Statement of affairs (5 pages) |
6 September 1999 | Resolutions
|
6 September 1999 | Appointment of a voluntary liquidator (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: maxdov house 337/341 chapel street salford manchester M3 5JY (1 page) |
16 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 June 1998 | Return made up to 14/05/98; full list of members (7 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 June 1997 | Return made up to 14/05/97; no change of members (5 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
16 June 1996 | Director's particulars changed (1 page) |
7 June 1996 | Return made up to 14/05/96; no change of members (5 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
24 May 1995 | Return made up to 14/05/95; full list of members (14 pages) |