Alderley Edge
Cheshire
SK9 7LN
Director Name | Mr Gary David Thomas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Lease Broker |
Correspondence Address | 284 Brooklands Road Manchester Lancashire M23 9HB |
Secretary Name | Mr Gary David Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Lease Broker |
Correspondence Address | 284 Brooklands Road Manchester Lancashire M23 9HB |
Director Name | Mrs Anita Helen Gardner |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1992) |
Role | Secretary |
Correspondence Address | Rivendell Pendleton Road Wiswell Blackburn Lancashire BB7 9BZ |
Director Name | Mr James Michael Pilkington |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1992) |
Role | Financial Adviser |
Correspondence Address | 2 Banks Cottage Whalley Blackburn Lancashire BB7 9JL |
Secretary Name | Mrs Patricia Anne Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 32 The Dene Blackburn Lancashire BB2 7QS |
Registered Address | Sovereign House Queen Street Manchester. M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,957 |
Current Liabilities | £671,429 |
Latest Accounts | 31 March 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 September 2003 | Dissolved (1 page) |
---|---|
2 June 2003 | Liquidators statement of receipts and payments (5 pages) |
2 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
8 August 2002 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
8 August 2001 | Liquidators statement of receipts and payments (5 pages) |
22 February 2001 | Liquidators statement of receipts and payments (5 pages) |
16 August 2000 | Liquidators statement of receipts and payments (5 pages) |
29 February 2000 | Liquidators statement of receipts and payments (5 pages) |
3 September 1999 | Liquidators statement of receipts and payments (5 pages) |
24 February 1999 | Liquidators statement of receipts and payments (5 pages) |
7 September 1998 | Liquidators statement of receipts and payments (5 pages) |
23 February 1998 | Liquidators statement of receipts and payments (5 pages) |
18 March 1997 | Liquidators statement of receipts and payments (5 pages) |
2 September 1996 | Liquidators statement of receipts and payments (5 pages) |
22 February 1996 | Liquidators statement of receipts and payments (5 pages) |
22 August 1995 | Liquidators statement of receipts and payments (6 pages) |