Hale
Altrincham
Cheshire
WA15 9LP
Secretary Name | Geoffrey Thomas Saunders |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1998(10 years, 10 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 51 Drake Road Broadheath Altrincham Cheshire WA14 5LN |
Director Name | Mr Thomas Alfred Saunders |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 May 1994) |
Role | Engineer |
Correspondence Address | 2 Mews Bowdon Altrincham Cheshire WA14 3AT |
Secretary Name | Mr Thomas Alfred Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | 2 Mews Bowdon Altrincham Cheshire WA14 3AT |
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 |
---|---|
Net Worth | £40,379 |
Cash | £736 |
Current Liabilities | £232,821 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
29 January 2005 | Dissolved (1 page) |
---|---|
29 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 October 2004 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
23 January 2004 | Liquidators statement of receipts and payments (5 pages) |
22 July 2003 | Liquidators statement of receipts and payments (5 pages) |
29 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | Liquidators statement of receipts and payments (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) |
5 February 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 6/8 old hall road gatley cheadle cheshire SK8 4BE (1 page) |
28 December 2001 | Appointment of a voluntary liquidator (1 page) |
22 February 2001 | Liquidators statement of receipts and payments (6 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | Statement of affairs (8 pages) |
18 January 2000 | Appointment of a voluntary liquidator (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: atlantic business centre unit 15 atlantic street broadheath altrincham cheshire (1 page) |
31 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
1 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
29 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
30 May 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
19 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
2 October 1995 | Return made up to 31/07/95; no change of members (4 pages) |