Ryleys Lane
Alderley Edge
Cheshire
SK9 7UX
Secretary Name | Mr John Redfern |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Barn Ryleys Farm Ryleys Lane Alderley Edge Cheshire SK9 7UX |
Director Name | Arthur Rangeley |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Engineer |
Correspondence Address | 28 Sandown Road Hazel Grove Stockport SK7 4SH |
Director Name | Lynn Redfern |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Red Barn 4 Ryleys Farm Ryleys Lane Alderley Edge Cheshire SK9 7UX |
Registered Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £238,450 |
Cash | £231 |
Current Liabilities | £372,027 |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 November 2007 | Dissolved (1 page) |
---|---|
19 September 2007 | Liquidators statement of receipts and payments (5 pages) |
19 September 2007 | Liquidators statement of receipts and payments (5 pages) |
19 September 2007 | Liquidators statement of receipts and payments (5 pages) |
18 August 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 January 2006 | Liquidators statement of receipts and payments (5 pages) |
29 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
12 July 2004 | Liquidators statement of receipts and payments (5 pages) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2003 | Liquidators statement of receipts and payments (5 pages) |
17 June 2003 | Liquidators statement of receipts and payments (5 pages) |
17 June 2003 | Liquidators statement of receipts and payments (5 pages) |
13 December 2002 | Liquidators statement of receipts and payments (6 pages) |
13 December 2002 | Liquidators statement of receipts and payments (5 pages) |
26 June 2002 | Liquidators statement of receipts and payments (5 pages) |
26 June 2002 | Liquidators statement of receipts and payments (5 pages) |
12 December 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2001 | Liquidators statement of receipts and payments (7 pages) |
15 June 2001 | Liquidators statement of receipts and payments (5 pages) |
15 June 2001 | Liquidators statement of receipts and payments (5 pages) |
14 December 2000 | Liquidators statement of receipts and payments (5 pages) |
15 June 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 January 2000 | Liquidators statement of receipts and payments (5 pages) |
14 December 1998 | Appointment of a voluntary liquidator (1 page) |
14 December 1998 | Resolutions
|
14 December 1998 | Statement of affairs (12 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: 10 newby road hazel grove stockport cheshire SK7 5DY (1 page) |
11 November 1998 | Director resigned (1 page) |
23 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
10 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 October 1997 | Auditor's resignation (2 pages) |
19 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
9 October 1996 | Return made up to 11/10/96; full list of members
|
15 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
27 April 1995 | Particulars of mortgage/charge (6 pages) |