Red Lane
Disley
Stockport
Cheshire
Secretary Name | Christopher Michael Makin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2006(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 July 2009) |
Role | Company Director |
Correspondence Address | 10 Adshead Court Cow Lane Bollington Macclesfield SK10 5BF |
Director Name | Geoffrey Bernard Costello |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Nursery 1a Castle Farm Lane Great Moor Stockport |
Director Name | Peter John Dawson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 3 Princes Drive Marple Stockport Cheshire SK6 6NJ |
Secretary Name | Peter John Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 3 Princes Drive Marple Stockport Cheshire SK6 6NJ |
Secretary Name | Mr Paul Lee Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kelvin Avenue Sale Cheshire M33 3BL |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,646,462 |
Gross Profit | £1,085,892 |
Net Worth | £3,539,702 |
Cash | £987 |
Current Liabilities | £6,782,897 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2009 | Insolvency:amended form 2.35B (24 pages) |
20 April 2009 | Notice of move from Administration to Dissolution (24 pages) |
7 April 2009 | Administrator's progress report to 4 March 2009 (26 pages) |
10 March 2009 | Notice of extension of period of Administration (1 page) |
29 September 2008 | Administrator's progress report to 4 September 2008 (29 pages) |
31 August 2008 | Notice of extension of period of Administration (1 page) |
9 April 2008 | Administrator's progress report to 4 September 2008 (29 pages) |
5 January 2008 | Statement of affairs (5 pages) |
1 November 2007 | Statement of administrator's proposal (76 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: stephanie works chinley highpeak SK23 6BT (1 page) |
12 September 2007 | Appointment of an administrator (1 page) |
16 August 2007 | Particulars of mortgage/charge (11 pages) |
17 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
29 January 2007 | Accounts made up to 31 March 2006 (17 pages) |
3 January 2007 | Secretary resigned (1 page) |
22 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
12 January 2006 | Accounts made up to 31 March 2005 (18 pages) |
21 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
27 October 2004 | Accounts made up to 31 March 2004 (16 pages) |
14 May 2004 | Return made up to 12/03/04; full list of members (6 pages) |
25 October 2003 | Accounts made up to 31 March 2003 (19 pages) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2003 | Particulars of mortgage/charge (7 pages) |
2 April 2003 | Particulars of mortgage/charge (7 pages) |
24 March 2003 | Return made up to 12/03/03; full list of members
|
2 November 2002 | Accounts made up to 31 March 2002 (17 pages) |
18 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
14 November 2001 | Accounts made up to 31 March 2001 (14 pages) |
4 November 2001 | Director resigned (1 page) |
2 April 2001 | Return made up to 12/03/01; full list of members (6 pages) |
9 October 2000 | Accounts made up to 31 March 2000 (14 pages) |
21 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
27 October 1999 | Accounts made up to 31 March 1999 (14 pages) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Return made up to 12/03/99; no change of members (7 pages) |
9 December 1998 | Accounts made up to 31 March 1998 (13 pages) |
16 March 1998 | Return made up to 12/03/98; full list of members (9 pages) |
4 February 1998 | Ad 11/12/97--------- £ si 2499998@1=2499998 £ ic 2/2500000 (2 pages) |
4 February 1998 | £ nc 100/5000000 11/12/97 (1 page) |
4 February 1998 | Resolutions
|
1 August 1997 | Accounts made up to 31 March 1997 (13 pages) |
17 March 1997 | Return made up to 12/03/97; no change of members (7 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: sovereign house queen street manchester M2 5HR (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
1 November 1996 | Accounts made up to 31 March 1996 (7 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Resolutions
|
19 March 1996 | Return made up to 12/03/96; no change of members (7 pages) |
31 October 1995 | Accounts made up to 31 March 1995 (7 pages) |
24 March 1995 | Return made up to 12/03/95; full list of members
|