Poynton
Stockport
Cheshire
SK12 1JQ
Director Name | Harold William Lee |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1991(2 years, 11 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Chartered Engineer |
Correspondence Address | 2 Sandringham Drive Poynton Stockport Cheshire SK12 1JQ |
Secretary Name | Freda Hilary Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1991(2 years, 11 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Sandringham Drive Poynton Stockport Cheshire SK12 1JQ |
Director Name | Simon Antony Lee |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1995(7 years, 1 month after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Textile Consultant |
Correspondence Address | 44 Church Street Bollington Macclesfield Cheshire SK10 5PY |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,752 |
Cash | £637 |
Current Liabilities | £128,002 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
28 May 2003 | Dissolved (1 page) |
---|---|
28 February 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 January 2003 | Liquidators statement of receipts and payments (5 pages) |
8 July 2002 | Liquidators statement of receipts and payments (5 pages) |
8 January 2002 | Liquidators statement of receipts and payments (5 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: vernon court anson road poynton cheshire SK12 1TD (1 page) |
8 January 2001 | Resolutions
|
8 January 2001 | Declaration of solvency (3 pages) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
21 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
18 October 1999 | Return made up to 26/10/99; full list of members (7 pages) |
16 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
12 January 1998 | Return made up to 26/10/97; full list of members (6 pages) |
27 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
10 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
19 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
19 April 1995 | New director appointed (2 pages) |
10 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |