Stanley Road
Stockport
Cheshire
SK4 4HL
Secretary Name | Jean Thorpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1995(8 years, 10 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 15 Stanley Road Stanley Road Stockport Cheshire SK4 4HL |
Director Name | Mr Graham James Thorpe |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(5 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | Ambachten Laan 93 4813 Gh Princenhage Breda Foreign |
Secretary Name | Mr Arthur Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 49 Beresford Crescent Reddish Stockport Cheshire SK5 6NU |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£131,285 |
Cash | £250 |
Current Liabilities | £593,555 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
21 May 2003 | Dissolved (1 page) |
---|---|
21 February 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 January 2003 | Liquidators statement of receipts and payments (5 pages) |
18 July 2002 | Liquidators statement of receipts and payments (5 pages) |
7 January 2002 | Liquidators statement of receipts and payments (6 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 11-13 wellington road south stockport cheshire SK4 1AA (1 page) |
22 January 2001 | Resolutions
|
22 January 2001 | Statement of affairs (6 pages) |
22 January 2001 | Appointment of a voluntary liquidator (1 page) |
2 November 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
4 September 2000 | Return made up to 09/08/00; full list of members
|
14 December 1999 | Return made up to 09/08/99; full list of members (5 pages) |
4 November 1999 | Full accounts made up to 31 July 1998 (11 pages) |
21 December 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
27 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: hesketh house alderley road wilmslow cheshire SK9 1JX (1 page) |
14 November 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
2 September 1997 | Return made up to 09/08/97; no change of members
|
21 November 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Return made up to 09/08/96; full list of members (5 pages) |
2 August 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
21 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
21 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |