Mollington
Chester
Cheshire
CH1 6LG
Wales
Director Name | Michael Charles Jones |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Associate Grade Postperson |
Correspondence Address | Maywood Grove Road Mollington Chester Cheshire CH1 6LG Wales |
Director Name | Richard Spencer Jones |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Orthopaedic Surgeon |
Correspondence Address | Pheasants Keep Castle Court Shrawardine Shrewsbury Salop SY4 1AH Wales |
Secretary Name | Michael Charles Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Maywood Grove Road Mollington Chester Cheshire CH1 6LG Wales |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £98,764 |
Cash | £133,622 |
Current Liabilities | £34,858 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 December 2005 | Dissolved (1 page) |
---|---|
21 September 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 September 2005 | Liquidators statement of receipts and payments (5 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: 37/43 white friars chester cheshire CH1 1QD (1 page) |
1 April 2005 | Appointment of a voluntary liquidator (1 page) |
1 April 2005 | Resolutions
|
18 March 2005 | Declaration of solvency (4 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 July 2003 | Return made up to 30/06/03; full list of members
|
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
25 July 2000 | Return made up to 30/06/00; full list of members
|
21 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
20 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
19 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |