Hazel Grove
Stockport
Cheshire
SK7 6NB
Director Name | Mr Peter Ronald Walker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 17 years (closed 22 January 2009) |
Role | Sales Manager |
Correspondence Address | 71 Charlton Avenue Newton Hyde Cheshire SK14 4ER |
Secretary Name | Mr Stephen Trevor Foley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 22 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Park View Hazel Grove Stockport Cheshire SK7 6NB |
Director Name | Mr James Donald Hoyle |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 02 January 1994) |
Role | Financial Manager |
Correspondence Address | 5 Carlton Mansions Carlton Road Manchester Lancs M16 8BB |
Secretary Name | Mr James Donald Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 5 Carlton Mansions Carlton Road Manchester Lancs M16 8BB |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£97,238 |
Cash | £262 |
Current Liabilities | £868,119 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2008 | Return of final meeting of creditors (1 page) |
9 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
15 May 2006 | Receiver ceasing to act (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: downham and co northern assurance buildings albert square 9/21 princess st manchester M2 4DN (1 page) |
7 November 2005 | Receiver's abstract of receipts and payments (3 pages) |
10 November 2004 | Receiver's abstract of receipts and payments (3 pages) |
24 August 2004 | Receiver ceasing to act (1 page) |
17 November 2003 | Receiver's abstract of receipts and payments (4 pages) |
7 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
22 July 2002 | Appointment of a liquidator (1 page) |
5 June 2002 | Order of court to wind up (3 pages) |
15 April 2002 | Stat of affairs (6 pages) |
12 February 2002 | Administrative Receiver's report (10 pages) |
7 January 2002 | Notice of completion of voluntary arrangement (3 pages) |
5 November 2001 | Appointment of receiver/manager (2 pages) |
24 September 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 September 2001 (3 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 December 2000 | Return made up to 19/12/00; full list of members (6 pages) |
8 September 2000 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
9 March 2000 | Return made up to 19/12/99; full list of members
|
21 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 August 1999 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 December 1998 | Return made up to 19/12/98; no change of members (4 pages) |
14 January 1998 | Return made up to 19/12/97; full list of members
|
31 July 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: station buildings maclure road rochdale lancashire OL11 1DN (1 page) |
29 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
3 September 1987 | Incorporation (12 pages) |