Sale
Cheshire
M33 2JP
Director Name | Janice Margaret Hill |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(4 years, 3 months after company formation) |
Appointment Duration | 33 years |
Role | Secretary |
Correspondence Address | 16 Wythenshawe Road Sale Cheshire M33 2JP |
Director Name | Raymond Alan Robinson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(4 years, 3 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 25 Derby Road Urmston Manchester Lancashire M41 0UF |
Secretary Name | Janice Margaret Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1991(4 years, 3 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 16 Wythenshawe Road Sale Cheshire M33 2JP |
Registered Address | Cork Gully Abacus Court 6 Minshull Street Manchester Lancashire M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £124,717 |
Current Liabilities | £211,288 |
Latest Accounts | 30 November 1992 (31 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
3 November 2001 | Dissolved (1 page) |
---|---|
3 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 May 2001 | Liquidators statement of receipts and payments (6 pages) |
3 November 2000 | Liquidators statement of receipts and payments (6 pages) |
9 May 2000 | Liquidators statement of receipts and payments (6 pages) |
1 November 1999 | Liquidators statement of receipts and payments (5 pages) |
4 May 1999 | Liquidators statement of receipts and payments (5 pages) |
3 November 1998 | Liquidators statement of receipts and payments (6 pages) |
27 April 1998 | Liquidators statement of receipts and payments (6 pages) |
23 October 1997 | Liquidators statement of receipts and payments (5 pages) |
9 May 1997 | Liquidators statement of receipts and payments (5 pages) |
28 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
28 October 1996 | Receiver ceasing to act (1 page) |
12 September 1996 | Receiver's abstract of receipts and payments (3 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: latham crossley & davies arkwright house parsonage gardens manchester M3 2LF (1 page) |
15 April 1996 | Resolutions
|
15 April 1996 | Appointment of a voluntary liquidator (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: 17,britannia road sale cheshire M33 2AA (1 page) |
14 September 1995 | Receiver's abstract of receipts and payments (6 pages) |