Broadcarr Road
Macclesfield
Cheshire
SK11 0AQ
Director Name | Mark Stevens |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hollins Road Macclesfield Cheshire SK11 7EA |
Director Name | David Arthur Trueman |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Bank Cottage Congleton Road Gawsworth Macclesfield Cheshire SK11 9ET |
Secretary Name | Mr John Patrick Gorman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gladstone Grove Biddulph Stoke On Trent Staffordshire ST8 7SY |
Director Name | Reginald Henry Stevens |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 December 1998) |
Role | Company Director |
Correspondence Address | Smithy Garage Gawsworth Macclesfield Cheshire SK11 9ES |
Director Name | Mrs Rose Kathleen Stevens |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Rose Cottage 2 Maggoty Lane Gawsworth Macclesfield Cheshire SK11 9ET |
Director Name | Mrs Irene Rose Trueman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Oakbank Cottage Congleton Road Gawsworth Macclesfield Cheshire SK11 9ET |
Registered Address | C/O Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £609 |
Current Liabilities | £4,771 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 August 2007 | Appointment of a voluntary liquidator (1 page) |
3 August 2007 | Resolutions
|
3 August 2007 | Statement of affairs (6 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: gunco lane macclesfield cheshire SK11 7JL (1 page) |
30 August 2006 | Return made up to 11/08/06; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
6 September 2005 | Return made up to 11/08/05; full list of members (7 pages) |
10 November 2004 | Return made up to 11/08/04; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 November 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
21 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
4 November 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
14 September 2001 | Return made up to 11/08/01; full list of members (7 pages) |
25 August 2000 | Return made up to 11/08/00; full list of members
|
29 October 1999 | Return made up to 11/08/99; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 August 1998 | Return made up to 11/08/98; no change of members (4 pages) |
27 October 1997 | Company name changed R.H. stevens (storage & distribu tion) LIMITED\certificate issued on 28/10/97 (2 pages) |
27 October 1997 | Return made up to 11/08/97; full list of members (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
5 November 1996 | Return made up to 11/08/96; full list of members (6 pages) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
30 October 1995 | Return made up to 11/08/95; full list of members (6 pages) |