Hazel Grove
Stockport
Cheshire
SK7 5HQ
Secretary Name | Christine Cottom |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1994(9 years, 7 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Secretary |
Correspondence Address | 7 Langley Avenue Hazel Grove Stockport Cheshire SK7 5HQ |
Director Name | Mr David Ernest German |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 21 Parkside Close High Lane Stockport Cheshire SK6 8AD |
Secretary Name | Anthony John Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 11 Lantern View New Mills Stockport Cheshire SK12 3EE |
Registered Address | Rochester House 29 Chorley Old Road Bolton BL1 3AD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£6,148 |
Cash | £50 |
Current Liabilities | £87,863 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
11 July 2002 | Dissolved (1 page) |
---|---|
11 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 7 langley avenue hazel grove stockport SK7 5HQ (1 page) |
14 May 2001 | Appointment of a voluntary liquidator (1 page) |
14 May 2001 | Resolutions
|
14 May 2001 | Statement of affairs (5 pages) |
25 January 2001 | Return made up to 30/09/00; full list of members
|
20 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1999 | Return made up to 30/09/99; full list of members
|
1 December 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
13 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
2 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
9 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
17 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
6 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
23 October 1996 | Return made up to 30/09/96; no change of members
|
2 May 1996 | Director resigned (1 page) |
6 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
24 August 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |