Davyhulme
Manchester
M41 7DN
Director Name | Mrs Janice Irene Rawlins |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1992(3 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 74 Davyhulme Road Davyhulme Manchester M41 7DN |
Secretary Name | Mrs Janice Irene Rawlins |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 1992(3 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Davyhulme Road Davyhulme Manchester M41 7DN |
Director Name | Stephen Michael Rawlins |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 April 1995) |
Role | Refrigeration Engineer |
Correspondence Address | 5 Springfield Terrace Valley Road Hayfield Stockport Cheshire SK12 5LT |
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 | £66,655 |
Current Liabilities | £757,001 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
18 October 2006 | Dissolved (1 page) |
---|---|
18 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 June 2006 | Liquidators statement of receipts and payments (5 pages) |
20 May 2005 | Administrator's progress report (8 pages) |
20 May 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
2 December 2004 | Administrator's progress report (9 pages) |
20 July 2004 | Result of meeting of creditors (21 pages) |
30 June 2004 | Statement of affairs (8 pages) |
22 June 2004 | Statement of administrator's proposal (14 pages) |
2 June 2004 | Appointment of an administrator (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: c/o thomson morley jackson brook house 64-72 spring gardens manchester M2 2BQ (1 page) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
17 December 2003 | Company name changed drawlins LIMITED\certificate issued on 17/12/03 (2 pages) |
4 December 2003 | Company name changed coolfreeze LIMITED\certificate issued on 04/12/03 (2 pages) |
18 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
12 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
10 July 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
27 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: 3RD floor brook house 64-72 spring gardens manchester M2 2BQ (1 page) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
28 March 2000 | Return made up to 26/01/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
19 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
13 March 1998 | Return made up to 26/01/98; full list of members (6 pages) |
22 December 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
12 March 1997 | Return made up to 26/01/97; full list of members (6 pages) |
16 October 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
28 May 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Return made up to 26/01/96; full list of members (6 pages) |
15 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
4 December 1995 | Particulars of mortgage/charge (4 pages) |
4 December 1995 | Particulars of mortgage/charge (8 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Director resigned (2 pages) |
24 April 1995 | Particulars of mortgage/charge (12 pages) |