Sale
Cheshire
M33 2BS
Director Name | Christopher Young |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Correspondence Address | Holmdene 4 Beaufort Road Sale Cheshire M33 3WR |
Secretary Name | Christopher Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Correspondence Address | Holmdene 4 Beaufort Road Sale Cheshire M33 3WR |
Director Name | Mr Anthony Lees |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(7 years after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Sector Chairman |
Country of Residence | England |
Correspondence Address | 14 Lakeside Hollingworth Littleborough Rochdale OL15 0DD |
Director Name | Thomas Surrey Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Restholme Boroughbridge Road Upper Poppleton York YO2 6QD |
Registered Address | Bdo Stoy Hayward Peter House St Peters Square Manchester M1 5BH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
17 March 2000 | Dissolved (1 page) |
---|---|
17 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 1999 | Liquidators statement of receipts and payments (5 pages) |
27 January 1999 | Liquidators statement of receipts and payments (5 pages) |
24 July 1998 | Liquidators statement of receipts and payments (5 pages) |
29 January 1998 | Liquidators statement of receipts and payments (5 pages) |
24 July 1997 | Liquidators statement of receipts and payments (5 pages) |
4 February 1997 | Liquidators statement of receipts and payments (5 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page) |
26 January 1996 | Statement of affairs (10 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Appointment of a voluntary liquidator (1 page) |
29 November 1995 | New director appointed (4 pages) |
9 May 1995 | Return made up to 09/05/95; full list of members (12 pages) |
26 April 1995 | Ad 12/04/95--------- £ si 30000@1=30000 £ ic 75000/105000 (2 pages) |
26 April 1995 | £ nc 100000/200000 12/04/95 (1 page) |
1 March 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |