Heald Green
Cheadle
Cheshire
SK8 3SF
Director Name | Homex Property Group Limited (Corporation) |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Status | Closed |
Appointed | 14 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years (closed 07 September 1999) |
Correspondence Address | Quarry Street Hills Quarry Street Stalybridge Cheshire SK15 1SG |
Director Name | Mr Donald Graham |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 1992) |
Role | Company Director |
Correspondence Address | Beechfield Lodge Forest Road Cuddington Northwich Cheshire CW8 2EH |
Director Name | Mr Michael Stephen Shelley Rayner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1992) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Mayfield 250 Mottram Road Matley Stalybridge Cheshire SK15 2SU |
Director Name | Bernard Yates (Junior) |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 1992) |
Role | Company Director |
Correspondence Address | 147 Norley Road Cuddington Northwich Cheshire CW8 2TB |
Secretary Name | Mr Michael Stephen Shelley Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayfield 250 Mottram Road Matley Stalybridge Cheshire SK15 2SU |
Registered Address | Ernst And Young Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 December 1998 | Receiver ceasing to act (1 page) |
11 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
19 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
23 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
31 May 1995 | Receiver's abstract of receipts and payments (4 pages) |