Godley
Hyde
Cheshire
SK14 3DF
Secretary Name | Norma Chicot |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1996(7 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Holly Court Hyde Cheshire SK14 3DF |
Director Name | Mr Jeremy Ard Bradbury |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 February 1996) |
Role | Pharmaceutical Wholesaler |
Correspondence Address | 3 Thorngrove Road Wilmslow Cheshire SK9 1DD |
Secretary Name | Mr Eric Albert Chicot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | 2 Holly Court Godley Hyde Cheshire SK14 3DF |
Registered Address | C/O Kpmg St Jamess Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £91 |
Cash | £91 |
Current Liabilities | £12,000 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
6 July 2005 | Dissolved (1 page) |
---|---|
6 April 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
3 August 2004 | Liquidators statement of receipts and payments (5 pages) |
17 February 2004 | Liquidators statement of receipts and payments (5 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: unit 24 haigh park haigh avenue stockport SK4 1QR (1 page) |
4 February 2003 | Resolutions
|
4 February 2003 | Declaration of solvency (3 pages) |
4 February 2003 | Appointment of a voluntary liquidator (1 page) |
27 January 2003 | Return made up to 10/01/03; full list of members (6 pages) |
30 April 2002 | Full accounts made up to 31 August 2001 (11 pages) |
6 March 2002 | Return made up to 10/01/02; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 31 August 2000 (11 pages) |
16 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
27 March 2000 | Full accounts made up to 31 August 1999 (11 pages) |
18 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
13 May 1999 | Full accounts made up to 31 August 1998 (11 pages) |
28 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
25 March 1998 | Full accounts made up to 31 August 1997 (11 pages) |
22 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
20 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
5 February 1997 | Return made up to 10/01/97; full list of members (6 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | New secretary appointed (2 pages) |
29 July 1996 | Secretary resigned (1 page) |
7 May 1996 | Full accounts made up to 31 August 1995 (11 pages) |
9 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |