Holmes Chapel Road, Siddington
Macclesfield
Cheshire
SK11 9LH
Director Name | Dennis Quimby |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1994(7 years after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Sales Director |
Correspondence Address | 4 Millbrook Close Shaw Oldham Lancashire OL2 8QA |
Secretary Name | Peter Gerard Gorvin |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1994(7 years after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | Chadlea House 36 Bunkers Hill Romiley Stockport Cheshire SK6 3DS |
Director Name | Christopher Nigel Barlow |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1994(7 years after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Manager |
Correspondence Address | 29 Commercial Road Hazel Grove Stockport Cheshire SK7 4BG |
Director Name | John Edward Flanagan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1994(7 years after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Assistant Md |
Correspondence Address | 21 Littlecote Gardens Appleton Warrington WA4 5DL |
Director Name | John Timothy Parker |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1994(7 years after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Manager |
Correspondence Address | 12 Newstead Close Poynton Stockport Cheshire SK12 1ES |
Director Name | Sheila Anne Dean |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | The Firs Talbot Road Glossop Derbyshire SK13 9DP |
Secretary Name | Sheila Anne Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | The Firs Talbot Road Glossop Derbyshire SK13 9DP |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 October 1999 | Dissolved (1 page) |
---|---|
19 July 1999 | Liquidators statement of receipts and payments (5 pages) |
19 July 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 February 1999 | Liquidators statement of receipts and payments (5 pages) |
6 August 1998 | Liquidators statement of receipts and payments (5 pages) |
20 February 1998 | Liquidators statement of receipts and payments (5 pages) |
6 August 1997 | Liquidators statement of receipts and payments (5 pages) |
27 February 1997 | Liquidators statement of receipts and payments (5 pages) |
29 August 1996 | Liquidators statement of receipts and payments (5 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Statement of affairs (7 pages) |
7 August 1995 | Appointment of a voluntary liquidator (1 page) |
26 July 1995 | Registered office changed on 26/07/95 from: dean house suthers street off featherstall road werneth oldham OL9 7TQ (1 page) |
28 December 1994 | Ad 19/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 October 1994 | Company name changed budget kitchens & bedrooms limit ed\certificate issued on 28/10/94 (2 pages) |
15 September 1994 | Return made up to 16/08/94; full list of members (7 pages) |