Cheadle Hulme
Cheadle
Cheshire
SK8 6JF
Director Name | Mr Roger Northcote Pitts |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1991(3 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Sales Director |
Correspondence Address | 18 Hillfield Norton Runcorn Cheshire WA7 6RN |
Secretary Name | George Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1995(8 years, 8 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Lodge Drive Culcheth Warrington Cheshire WA3 4ES |
Director Name | Mrs Ann Shirley Buxton |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 July 1998) |
Role | Marketing Director |
Correspondence Address | 119a Hermitage Road Hale Altrincham Cheshire WA15 8BW |
Secretary Name | Ann Shirley Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Malvern 2 Dawlish Avenue Cheadle Hulme Cheadle Cheshire SK8 6JF |
Director Name | Mr Gerald Critchley |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 March 1997) |
Role | General Manager |
Correspondence Address | 7 Prince Andrews Grove Windle St Helens Merseyside WA10 6HA |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £1,580,579 |
Net Worth | £1,523,803 |
Cash | £292,217 |
Current Liabilities | £1,848,184 |
Latest Accounts | 30 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
7 February 2007 | Dissolved (1 page) |
---|---|
7 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
6 October 2005 | Liquidators statement of receipts and payments (5 pages) |
1 April 2005 | Liquidators statement of receipts and payments (5 pages) |
14 October 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Liquidators statement of receipts and payments (5 pages) |
17 October 2003 | Liquidators statement of receipts and payments (5 pages) |
1 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
1 July 2003 | Receiver ceasing to act (1 page) |
10 October 2002 | Liquidators statement of receipts and payments (5 pages) |
17 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
4 April 2002 | Liquidators statement of receipts and payments (8 pages) |
19 October 2001 | Liquidators statement of receipts and payments (5 pages) |
10 August 2001 | Receiver's abstract of receipts and payments (4 pages) |
20 October 2000 | Administrative Receiver's report (9 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: begbies traynor 1 winckley court chapel street preston PR1 8BU (1 page) |
25 September 2000 | Appointment of a voluntary liquidator (1 page) |
25 September 2000 | Resolutions
|
25 September 2000 | Statement of affairs (9 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: goddard road astmoor runcorn cheshire WA7 1QF (1 page) |
17 July 2000 | Appointment of receiver/manager (1 page) |
14 March 2000 | Return made up to 10/03/00; full list of members (7 pages) |
16 November 1999 | Accounts for a medium company made up to 30 May 1999 (20 pages) |
15 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
18 February 1999 | Accounts for a medium company made up to 31 May 1998 (18 pages) |
11 April 1998 | Return made up to 10/03/98; change of members
|
27 March 1998 | Accounts for a medium company made up to 1 June 1997 (21 pages) |
3 March 1998 | Director's particulars changed (1 page) |
11 April 1997 | Director resigned (1 page) |
14 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
5 February 1997 | Full accounts made up to 2 June 1996 (21 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Return made up to 23/03/96; full list of members
|
23 January 1996 | Full accounts made up to 4 June 1995 (21 pages) |
5 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1995 | Return made up to 23/03/95; no change of members (4 pages) |