Swinton
Mexborough
South Yorkshire
S64 8UY
Director Name | Christopher John Lewis Hill |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Wholesaler |
Correspondence Address | 190 The Wheel Ecclesfield Sheffield South Yorkshire S35 9ZB |
Director Name | Peter Stoddard |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Wholesaler |
Correspondence Address | 30 Matley Lane Staleybridge Stockport Greater Manchester |
Secretary Name | Christopher John Lewis Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 190 The Wheel Ecclesfield Sheffield South Yorkshire S35 9ZB |
Director Name | Ian Malcolm Buckley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1993(6 years, 10 months after company formation) |
Appointment Duration | 31 years |
Role | General Manager |
Correspondence Address | 20 Blundering Lane Stalybridge Cheshire SK15 2ST |
Registered Address | Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
8 February 2000 | Dissolved (1 page) |
---|---|
8 November 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 June 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Liquidators statement of receipts and payments (5 pages) |
3 June 1998 | Liquidators statement of receipts and payments (5 pages) |
23 December 1997 | Liquidators statement of receipts and payments (5 pages) |
15 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
15 December 1996 | Registered office changed on 15/12/96 from: 31 roman ridge road sheffield S9 1GB (1 page) |
13 December 1996 | Memorandum and Articles of Association (4 pages) |
13 December 1996 | Resolutions
|
28 November 1996 | Company name changed primestock (manchester) PLC\certificate issued on 28/11/96 (5 pages) |
29 April 1996 | Full group accounts made up to 30 June 1995 (22 pages) |
7 December 1995 | Return made up to 05/12/95; full list of members (6 pages) |