Saughall
Chester
Cheshire
CH1 6DB
Wales
Director Name | Mr James Michael Chennells |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 38 Darlington Crescent Saughall Chester Cheshire CH1 6DB Wales |
Secretary Name | Mr James Michael Chennells |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 38 Darlington Crescent Saughall Chester Cheshire CH1 6DB Wales |
Registered Address | Latham Crossley & Davis Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,689,635 |
Gross Profit | £276,550 |
Net Worth | £38,280 |
Cash | £1,500 |
Current Liabilities | £269,651 |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
28 May 2002 | Dissolved (1 page) |
---|---|
28 February 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 September 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Liquidators statement of receipts and payments (5 pages) |
26 September 2000 | Liquidators statement of receipts and payments (5 pages) |
24 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
17 March 1999 | Liquidators statement of receipts and payments (5 pages) |
14 September 1998 | Liquidators statement of receipts and payments (5 pages) |
23 March 1998 | Liquidators statement of receipts and payments (5 pages) |
9 September 1997 | Liquidators statement of receipts and payments (5 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | Appointment of a voluntary liquidator (1 page) |
2 September 1996 | Registered office changed on 02/09/96 from: office S12 chester enterprise centre hoole bridge chester CH2 3NE (1 page) |
28 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | Full accounts made up to 28 February 1995 (13 pages) |
8 August 1995 | Return made up to 18/06/95; no change of members (6 pages) |
16 March 1995 | Accounts for a small company made up to 28 February 1994 (12 pages) |