Townscliffe Farm 66 Townscliffe Lane
Stockport
Cheshire
SK6 5NR
Director Name | Mr Oswald Smith |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(7 years after company formation) |
Appointment Duration | 14 years, 10 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | Lower Mudd Farm Littlemoor Lane Mottram In Longdendale SK14 6JN |
Director Name | Mr Peter Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(7 years after company formation) |
Appointment Duration | 14 years, 10 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | Lower Mudd Farm Littlemoor Lane Mottram In Longdendale SK14 6JN |
Secretary Name | Mrs Mildred Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(7 years after company formation) |
Appointment Duration | 14 years, 10 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | Lower Mudd Farm Littlemoor Lane Mottram In Longdendale SK14 6JN |
Director Name | Mr Adrian Stanley Bennett |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years after company formation) |
Appointment Duration | 10 years (resigned 10 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Moorings Drywood Avenue Worsley Lancashire M28 2QA |
Registered Address | Abacus House 193 Old Street Ashton Under Lyne Lancs OL6 7SR |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £192,627 |
Cash | £117,230 |
Current Liabilities | £2,808 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 January 2005 | Return made up to 28/12/04; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
8 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
18 January 2002 | Director resigned (1 page) |
21 December 2001 | Return made up to 28/12/01; full list of members (8 pages) |
11 June 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 December 1999 | Return made up to 28/12/99; full list of members (8 pages) |
2 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (14 pages) |
4 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
30 December 1997 | Return made up to 28/12/97; full list of members
|
30 December 1996 | Return made up to 28/12/96; full list of members
|
13 September 1996 | Accounts for a small company made up to 31 March 1996 (14 pages) |
20 December 1995 | Return made up to 28/12/95; full list of members (6 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |