Cheadle Hulme
Cheadle
Cheshire
SK8 5LR
Director Name | Mr Stephen Clifford John Lord |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Artist/Designer |
Country of Residence | England |
Correspondence Address | 7 Gledhill Close High Crompton Shaw Oldham Lancashire OL2 7RP |
Secretary Name | Mr Stephen Clifford John Lord |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Gledhill Close High Crompton Shaw Oldham Lancashire OL2 7RP |
Registered Address | Tanzaro House Ardwick Green North Manchester. M12 6FZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £592,022 |
Gross Profit | £242,948 |
Net Worth | £4,886 |
Cash | £10,526 |
Current Liabilities | £268,896 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 July 2002 | Dissolved (1 page) |
---|---|
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 February 2002 | Liquidators statement of receipts and payments (5 pages) |
12 February 2002 | Liquidators statement of receipts and payments (5 pages) |
12 February 2002 | Liquidators statement of receipts and payments (5 pages) |
12 February 2002 | Liquidators statement of receipts and payments (5 pages) |
3 January 2002 | Liquidators statement of receipts and payments (10 pages) |
3 January 2002 | Liquidators statement of receipts and payments (5 pages) |
3 January 2002 | Liquidators statement of receipts and payments (5 pages) |
26 June 2001 | Liquidators statement of receipts and payments (5 pages) |
13 March 2001 | Liquidators statement of receipts and payments (5 pages) |
13 March 2001 | Liquidators statement of receipts and payments (5 pages) |
30 June 2000 | Liquidators statement of receipts and payments (5 pages) |
12 January 2000 | Liquidators statement of receipts and payments (5 pages) |
24 December 1998 | Statement of affairs (8 pages) |
24 December 1998 | Appointment of a voluntary liquidator (1 page) |
24 December 1998 | Resolutions
|
8 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
6 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
11 August 1997 | Return made up to 28/05/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 February 1997 | Return made up to 01/01/97; no change of members (4 pages) |
26 June 1996 | Return made up to 28/05/96; full list of members
|
12 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 January 1996 | Ad 04/12/95--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
24 January 1996 | Resolutions
|
22 December 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Return made up to 28/05/95; no change of members (4 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |