Dutton
Warrington
WA4 4HW
Director Name | Mrs Pamela Ann Muslek |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1997(10 years after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 27 Snowdon Road Eccles Manchester M30 9AS |
Secretary Name | Mrs Pamela Ann Muslek |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1997(10 years after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 27 Snowdon Road Eccles Manchester M30 9AS |
Director Name | Richard John Knox |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 August 1997) |
Role | Company Director |
Correspondence Address | 31 The Pennines Sherwood Fulwood Preston Lancashire PR2 9GB |
Secretary Name | Shirley Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 August 1997) |
Role | Company Director |
Correspondence Address | 1 Ivy Bank Fulwood Preston Lancashire PR2 9LD |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £338,889 |
Gross Profit | £83,167 |
Net Worth | £51,106 |
Cash | £3 |
Current Liabilities | £139,645 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 August 2003 | Dissolved (1 page) |
---|---|
12 May 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
14 August 2002 | Form 4.68-period ends 21/7/02 (5 pages) |
14 February 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2002 | O/C - replacement of liquidator (13 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: steam packet house 76 cross street manchester M2 4JG (1 page) |
27 December 2001 | Appointment of a voluntary liquidator (2 pages) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
1 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
12 October 1999 | Liquidators statement of receipts and payments (5 pages) |
23 July 1998 | Resolutions
|
23 July 1998 | Appointment of a voluntary liquidator (1 page) |
23 July 1998 | Statement of affairs (6 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Accounts made up to 31 March 1997 (13 pages) |
2 October 1997 | Registered office changed on 02/10/97 from: dickson chambers 20 dickson road blackpool FY1 2AE (1 page) |
2 October 1997 | Nc inc already adjusted 27/03/97 (1 page) |
2 October 1997 | Ad 27/03/97--------- £ si 9900@1 (2 pages) |
3 May 1997 | Accounts made up to 31 March 1996 (11 pages) |
30 April 1997 | Return made up to 31/03/97; no change of members
|
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
19 February 1997 | Return made up to 31/03/96; no change of members
|
15 January 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Accounts made up to 31 March 1995 (10 pages) |
20 December 1995 | Director's particulars changed (2 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
27 June 1995 | Return made up to 31/03/95; full list of members
|