Allostock
Knutsford
Cheshire
WA16 9LZ
Secretary Name | Mrs Sheila Lesley Wilcox |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1998(11 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Business Transfer Agent |
Correspondence Address | Hamilton Lodge Brick Bank Lane Allostock Knutsford Cheshire WA16 9LZ |
Director Name | Mr Christopher Kenneth Rowlands |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 August 1993) |
Role | Transfer Agent |
Country of Residence | England |
Correspondence Address | 17 Brooksbottom Close Holcome View Ramsbottom Bury BL0 9YP |
Director Name | Mrs Sheila Lesley Wilcox |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1995) |
Role | Transfer Agent |
Correspondence Address | Hamilton Lodge Brick Bank Lane Allostock Knutsford Cheshire WA16 9LZ |
Secretary Name | Steven John Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | 99 St Georges Road Unsworth Bury Lancashire BL9 8JG |
Director Name | Steven John Keane |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 1998) |
Role | Business Transfer Agent |
Correspondence Address | 99 St Georges Road Unsworth Bury Lancashire BL9 8JG |
Director Name | Gregory Peter Jackson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 22 January 1998) |
Role | Sales Executive |
Correspondence Address | Appartment 5 Wolf Grange Hale M24 1NF |
Director Name | Mr Michael John Power |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(8 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 19 January 2000) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 23 Broom Road Hale Altrincham Cheshire WA15 9AR |
Registered Address | Hodgsons George House 48 George Street Manchester Lancashire M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£158,368 |
Cash | £56,038 |
Current Liabilities | £453,136 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 February 2003 | Dissolved (1 page) |
---|---|
20 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
28 March 2002 | Liquidators statement of receipts and payments (5 pages) |
9 October 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Liquidators statement of receipts and payments (9 pages) |
24 March 2000 | Appointment of a voluntary liquidator (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | Statement of affairs (14 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: st john's house 123 liverpool road castlefield manchester M3 4JN (1 page) |
11 February 2000 | Director resigned (1 page) |
4 July 1999 | Return made up to 15/05/99; no change of members (7 pages) |
11 February 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 February 1999 | Return made up to 15/05/98; full list of members (6 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
5 January 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 November 1997 | Amended accounts made up to 31 December 1995 (9 pages) |
15 August 1997 | Return made up to 15/05/97; no change of members
|
30 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 September 1996 | Return made up to 15/05/96; no change of members (6 pages) |
15 July 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 January 1996 | Director resigned (1 page) |
9 August 1995 | Return made up to 15/05/95; full list of members
|
11 April 1995 | Registered office changed on 11/04/95 from: lancashire house 47 peter street manchester M2 3NG (1 page) |