Sale
Cheshire
M33 2WD
Director Name | Mr Kenneth Charles Gould |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Queensgate Bramhall Stockport Cheshire SK7 1JT |
Director Name | Peter James Gregory Armishaw |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | The Dingle Chester Road Whitchurch Salop SY13 1ND Wales |
Director Name | William Ronald Prescott |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | 65 Sandown Crescent Cuddington Northwich Cheshire CW8 2QN |
Secretary Name | Peter James Gregory Armishaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | The Dingle Chester Road Whitchurch Salop SY13 1ND Wales |
Registered Address | Levy Gee 3rd Floor South Central 11 Peter Street Manchester Lancashire M2 5LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£10,731 |
Cash | £318 |
Current Liabilities | £205,705 |
Latest Accounts | 30 April 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
31 March 2003 | Dissolved (1 page) |
---|---|
31 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 September 2002 | Liquidators statement of receipts and payments (5 pages) |
25 February 2002 | Liquidators statement of receipts and payments (5 pages) |
30 August 2001 | Liquidators statement of receipts and payments (5 pages) |
9 March 2001 | Liquidators statement of receipts and payments (5 pages) |
25 August 2000 | Liquidators statement of receipts and payments (6 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 38-42 peter street manchester lancashire M2 5GP (1 page) |
20 August 1999 | Appointment of a voluntary liquidator (2 pages) |
20 August 1999 | Statement of affairs (6 pages) |
20 August 1999 | Resolutions
|
30 July 1999 | Registered office changed on 30/07/99 from: weybrook house weybrook road levenshulme manchester M19 2RH (1 page) |
25 May 1999 | Secretary resigned;director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
16 April 1998 | Return made up to 04/03/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
26 February 1997 | Return made up to 04/03/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
7 March 1996 | Return made up to 04/03/96; full list of members
|
27 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
10 August 1995 | Secretary's particulars changed (2 pages) |
4 March 1993 | Return made up to 04/03/93; full list of members (6 pages) |
8 March 1990 | Return made up to 04/03/90; full list of members (4 pages) |
13 February 1989 | Return made up to 06/01/89; full list of members (4 pages) |
30 September 1987 | Incorporation (12 pages) |