Betley
Crewe
Cheshire
CW3 9BB
Director Name | Mr John Edge |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | The Coppice Betley Hall Gardens Betley Crewe Cheshire CW3 9BB |
Secretary Name | Mr John Edge |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | The Coppice Betley Hall Gardens Betley Crewe Cheshire CW3 9BB |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £95,496 |
Cash | £111,010 |
Current Liabilities | £109,185 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
7 September 2004 | Dissolved (1 page) |
---|---|
7 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 June 2004 | Liquidators statement of receipts and payments (5 pages) |
18 March 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 January 2004 | O/C - replacement of liquidator (18 pages) |
9 January 2004 | Appointment of a voluntary liquidator (1 page) |
9 September 2003 | Liquidators statement of receipts and payments (5 pages) |
1 April 2003 | Liquidators statement of receipts and payments (5 pages) |
1 April 2003 | Amended form 4.68 to 24/08/02 (5 pages) |
1 April 2003 | Amended 4.68 to 24/02/02 (5 pages) |
9 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
21 March 2002 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
4 September 2000 | Appointment of a voluntary liquidator (1 page) |
4 September 2000 | Resolutions
|
4 September 2000 | Statement of affairs (10 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: st marys engineering work tunstall stoke on trent staffordshire ST6 5DS (1 page) |
12 July 2000 | Return made up to 07/05/98; full list of members; amend (6 pages) |
13 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
25 May 1999 | Return made up to 07/05/99; full list of members (5 pages) |
19 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
27 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
16 May 1997 | Return made up to 07/05/97; full list of members (7 pages) |
21 May 1996 | Return made up to 07/05/96; full list of members (7 pages) |
12 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
23 May 1995 | Return made up to 07/05/95; full list of members (12 pages) |