Romiley
Stockport
Cheshire
SK6 3HL
Director Name | Cedric James Hainsworth |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Manager |
Correspondence Address | 31 Hillside View New Mills Stockport Cheshire SK12 3DF |
Director Name | Graham Williams |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mowbray Close Cullingworth Bradford West Yorkshire BD13 5EP |
Secretary Name | Graham Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mowbray Close Cullingworth Bradford West Yorkshire BD13 5EP |
Registered Address | Hodgsons George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £548,115 |
Gross Profit | £232,807 |
Net Worth | £63,289 |
Cash | £88 |
Current Liabilities | £189,648 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 September 2003 | Dissolved (1 page) |
---|---|
24 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2003 | Liquidators statement of receipts and payments (5 pages) |
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
26 February 2002 | Liquidators statement of receipts and payments (5 pages) |
4 September 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | Liquidators statement of receipts and payments (6 pages) |
24 August 1999 | Resolutions
|
24 August 1999 | Statement of affairs (12 pages) |
24 August 1999 | Appointment of a voluntary liquidator (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: unit 4 ventnor street bradford west yorkshire BD3 9JP (1 page) |
5 October 1998 | Return made up to 11/09/98; full list of members (6 pages) |
22 September 1998 | Full accounts made up to 30 June 1998 (16 pages) |
31 December 1997 | Full accounts made up to 30 June 1997 (16 pages) |
27 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
12 September 1996 | Return made up to 11/09/96; no change of members (4 pages) |
2 November 1995 | Return made up to 11/09/95; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 30 June 1995 (14 pages) |