8135 Almancil
Algarve
Portugal
Director Name | Mr John Seddon |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1991(6 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Kettle Croft School Lane Astbury Congleton Cheshire CW12 4RG |
Director Name | Mr Richard Royle Johnson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1994(9 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Staverton Broad Walk Prestbury Macclesfield Cheshire SK10 4BR |
Secretary Name | Mr David Michael Handley |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1998(12 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shillingstone Close Harwood Bolton Lancashire BL2 3PD |
Secretary Name | Andrew Jonathan Ingram Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 57 Moss Lane Congleton Cheshire CW12 3BN |
Secretary Name | Keith Burton Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 February 1998) |
Role | Company Director |
Correspondence Address | 13 Winchester Drive Stockport Cheshire SK4 2NU |
Registered Address | C/O Lewis Alexander & Collins 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,511,986 |
Gross Profit | £303,082 |
Net Worth | £397,336 |
Cash | £660,235 |
Current Liabilities | £445,429 |
Latest Accounts | 30 November 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
31 March 2003 | Dissolved (1 page) |
---|---|
31 December 2002 | Liquidators statement of receipts and payments (6 pages) |
31 December 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: hope street chapel sandbach cheshire CW11 1BA (1 page) |
31 January 2001 | Appointment of a voluntary liquidator (1 page) |
31 January 2001 | Resolutions
|
31 January 2001 | Declaration of solvency (3 pages) |
29 January 2001 | Company name changed seddon developments LIMITED\certificate issued on 29/01/01 (2 pages) |
16 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
13 June 2000 | Accounts made up to 30 November 1999 (16 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: park house parkway holmes chapel near crewe cheshire CW4 7BA (1 page) |
14 June 1999 | Return made up to 19/05/99; no change of members
|
20 May 1999 | Accounts made up to 30 November 1998 (16 pages) |
18 June 1998 | Return made up to 19/05/98; full list of members (8 pages) |
27 May 1998 | Accounts made up to 30 November 1997 (16 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
16 June 1997 | Return made up to 19/05/97; no change of members (6 pages) |
2 June 1997 | Accounts made up to 30 November 1996 (12 pages) |
20 August 1996 | Secretary resigned (2 pages) |
20 August 1996 | New secretary appointed (1 page) |
21 June 1996 | Return made up to 19/05/96; full list of members (8 pages) |
25 May 1996 | Accounts made up to 30 November 1995 (9 pages) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (11 pages) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 1995 | Return made up to 19/05/95; no change of members
|
17 May 1995 | Accounts made up to 30 November 1994 (10 pages) |
15 May 1995 | Company name changed chestergate seddon LIMITED\certificate issued on 16/05/95 (4 pages) |