Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Director Name | Leonard Norman Latham |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | 277a New Brook Road Atherton Manchester Lancashire M46 9HB |
Secretary Name | Roger Haydock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | 8 Hawkshaw Lane Hawkshaw Bury Lancashire BL8 4JZ |
Director Name | Mrs Annie Mary Kilroe |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 December 1994(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 10 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Beeches Great Warford Alderley Edge Cheshire SK9 7TL |
Registered Address | C/O Price Waterhouse 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £274,959 |
Current Liabilities | £7,813,832 |
Latest Accounts | 30 September 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2006 | Receiver ceasing to act (1 page) |
1 September 2006 | Receiver's abstract of receipts and payments (3 pages) |
27 July 2006 | Receiver's abstract of receipts and payments (3 pages) |
24 June 2005 | Receiver's abstract of receipts and payments (3 pages) |
26 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
8 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
27 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
21 January 2002 | Receiver ceasing to act (1 page) |
21 January 2002 | Appointment of receiver/manager (1 page) |
18 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
14 July 2000 | Receiver's abstract of receipts and payments (4 pages) |
9 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: price waterhouse york house york street manchester M2 4WS (1 page) |
30 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
1 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: newton road lowton st marys warrington cheshire WA3 2AN (1 page) |
8 June 1995 | Appointment of receiver/manager (2 pages) |