Marple Bridge
Stockport
Cheshire
SK6 5AG
Director Name | Philip Joseph Hoyle |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snape Hay Farm Cobden Edge Mellor Stockport SK6 5NJ |
Secretary Name | Philip Joseph Hoyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snape Hay Farm Cobden Edge Mellor Stockport SK6 5NJ |
Director Name | John Michael Tranter |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | Bay House Cox Hill Perranporth Cornwall TR6 0AT |
Registered Address | A H Tomlinson & Co Barclays House 35 Whitworth Street West Manchester M1 5NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 June 2001 | Dissolved (1 page) |
---|---|
1 March 2001 | Liquidators statement of receipts and payments (5 pages) |
1 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 2001 | Liquidators statement of receipts and payments (5 pages) |
14 August 2000 | Liquidators statement of receipts and payments (5 pages) |
28 January 2000 | Liquidators statement of receipts and payments (5 pages) |
13 August 1999 | Liquidators statement of receipts and payments (5 pages) |
23 February 1999 | Liquidators statement of receipts and payments (5 pages) |
5 August 1998 | Liquidators statement of receipts and payments (5 pages) |
12 February 1998 | Liquidators statement of receipts and payments (5 pages) |
19 August 1997 | Liquidators statement of receipts and payments (5 pages) |
6 August 1996 | Liquidators statement of receipts and payments (5 pages) |
2 August 1995 | Appointment of a voluntary liquidator (2 pages) |
2 August 1995 | Resolutions
|
25 April 1995 | Company name changed frank hoyle (contracts) LIMITED\certificate issued on 26/04/95 (4 pages) |