Denton
Manchester
Lancashire
M34 6EQ
Secretary Name | George Rothwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(1 year, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 454 Stockport Road Denton Manchester Lancashire M34 6EQ |
Director Name | Lyn Rooney |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2001(12 years after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Manager |
Correspondence Address | 33 Westwood Avenue Godley Hill Hyde Stockport Cheshire SK14 3AZ |
Director Name | Mrs Alice Rothwell |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2001(12 years after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 454 Stockport Road Denton Manchester Lancashire M34 6EQ |
Director Name | Mr Steven George Rothwell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 February 2001) |
Role | Co Director |
Correspondence Address | 454 Stockport Road Denton Manchester Lancashire M34 6EQ |
Registered Address | C/O David Platt Associates 76 Currier Lane Ashton Under Lyne OL6 6TB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,957 |
Cash | £11 |
Current Liabilities | £21,689 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 October 2004 | Dissolved (1 page) |
---|---|
1 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 January 2004 | Statement of affairs (7 pages) |
29 January 2004 | Appointment of a voluntary liquidator (1 page) |
29 January 2004 | Resolutions
|
20 January 2004 | Registered office changed on 20/01/04 from: freedman frankl & taylor 31 king street west manchester M3 2PJ (1 page) |
26 February 2003 | Return made up to 07/02/03; full list of members
|
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
13 February 2001 | Director resigned (1 page) |
19 June 2000 | Resolutions
|
16 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 May 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
14 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 March 1999 | Return made up to 07/02/99; no change of members (4 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
13 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
17 February 1996 | Return made up to 07/02/96; no change of members (4 pages) |
6 June 1995 | Return made up to 07/02/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |