Chapel En Le Frith
Stockport
SK12 6UT
Director Name | Robert Cecil Goodchild |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Spire Hollins Farm Long Lane Comb Chapel En Le Frith Stockport SK12 6UT |
Director Name | Kim Elizabeth Stokes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 36 Trimpley Lane Bewdley Worcestershire DY12 1JJ |
Director Name | Martin Stokes |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 36 Trimpley Lane Bewdley Worcestershire DY12 1JJ |
Secretary Name | Robert Cecil Goodchild |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Spire Hollins Farm Long Lane Comb Chapel En Le Frith Stockport SK12 6UT |
Registered Address | Barclay House 35 Whitworth Street West Manchester M1 5NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 June 2000 | Dissolved (1 page) |
---|---|
1 March 2000 | Liquidators statement of receipts and payments (5 pages) |
1 March 2000 | Liquidators statement of receipts and payments (5 pages) |
1 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 September 1999 | Liquidators statement of receipts and payments (5 pages) |
4 March 1999 | Liquidators statement of receipts and payments (5 pages) |
10 September 1998 | Liquidators statement of receipts and payments (5 pages) |
11 March 1998 | Liquidators statement of receipts and payments (5 pages) |
3 September 1997 | Liquidators statement of receipts and payments (5 pages) |
28 April 1997 | Liquidators statement of receipts and payments (5 pages) |
19 August 1996 | Liquidators statement of receipts and payments (5 pages) |
1 March 1996 | Liquidators statement of receipts and payments (5 pages) |