Quinta Do Lago 8bs
Almancil
Algarve
Portugal
Director Name | Malcolm Howarth |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Managing Director |
Correspondence Address | 4523 Lakeside Villa Quinta Do Lago 8bs Almancil Algarve Portugal |
Secretary Name | Irene Howarth |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 4523 Lakeside Villa Quinta Do Lago 8bs Almancil Algarve Portugal |
Director Name | William Gee |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 February 2003) |
Role | Dealer Principal |
Country of Residence | United Kingdom |
Correspondence Address | Fox Croft 4 The Paddock Greenfield Oldham Lancashire OL3 7PU |
Registered Address | C/O Lewis Alexander & Connaughton 2nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,748,901 |
Gross Profit | £217,110 |
Net Worth | £3,622,149 |
Cash | £2,096,946 |
Current Liabilities | £364,642 |
Latest Accounts | 29 April 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 April |
5 April 2007 | Dissolved (1 page) |
---|---|
5 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 January 2007 | Liquidators statement of receipts and payments (5 pages) |
10 November 2006 | Liquidators statement of receipts and payments (5 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 103 portland street manchester M1 6DF (1 page) |
12 May 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
10 May 2005 | Liquidators statement of receipts and payments (5 pages) |
12 November 2004 | Liquidators statement of receipts and payments (7 pages) |
21 May 2004 | Liquidators statement of receipts and payments (6 pages) |
14 January 2004 | Accounting reference date shortened from 31/12/03 to 29/04/03 (1 page) |
14 January 2004 | Full accounts made up to 29 April 2003 (17 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
7 May 2003 | Declaration of solvency (3 pages) |
7 May 2003 | Resolutions
|
22 April 2003 | Company name changed howarth of rochdale LIMITED\certificate issued on 22/04/03 (2 pages) |
9 April 2003 | Return made up to 20/03/03; full list of members
|
23 March 2003 | Registered office changed on 23/03/03 from: kingsway rochdale lancashire OL16 4AP (1 page) |
19 March 2003 | Director resigned (1 page) |
8 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Resolutions
|
4 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
29 March 2002 | Return made up to 20/03/02; full list of members (7 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
6 April 2001 | Return made up to 20/03/01; full list of members (7 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (21 pages) |
14 April 2000 | Return made up to 20/03/00; full list of members (7 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
1 April 1999 | New director appointed (2 pages) |
23 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
10 May 1998 | Accounts for a medium company made up to 31 December 1997 (21 pages) |
8 April 1998 | Return made up to 20/03/98; full list of members (6 pages) |
11 June 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
22 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
21 June 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
21 April 1996 | Return made up to 20/03/96; no change of members (4 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
22 March 1995 | Return made up to 20/03/95; full list of members (6 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (17 pages) |
20 March 1994 | Full accounts made up to 31 December 1993 (15 pages) |
24 March 1993 | Full accounts made up to 31 December 1992 (15 pages) |
30 March 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
16 April 1991 | Full accounts made up to 31 December 1990 (14 pages) |
16 November 1990 | Particulars of mortgage/charge (3 pages) |
23 April 1990 | Full accounts made up to 31 December 1989 (10 pages) |
25 January 1990 | Particulars of mortgage/charge (3 pages) |
18 January 1990 | Company name changed hornets motor company LIMITED\certificate issued on 19/01/90 (2 pages) |
25 October 1989 | Full accounts made up to 30 April 1989 (11 pages) |
28 October 1988 | Full accounts made up to 30 April 1988 (9 pages) |
11 November 1987 | Particulars of mortgage/charge (3 pages) |
28 October 1987 | Particulars of mortgage/charge (3 pages) |
14 July 1987 | Particulars of mortgage/charge (3 pages) |
26 January 1987 | Incorporation (14 pages) |