Wilmslow
Cheshire
SK9 1LX
Director Name | Mr John Barrington Ravenshear Edwards |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adders Moss Farm Over Alderley Macclesfield Cheshire SK10 4SL |
Secretary Name | Anthony Basil Spurgin |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Colshaw Dene 36 Fallibroome Road Macclesfield Cheshire SK10 3LA |
Director Name | Robert Howard Whittaker |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Acorns The Highlands East Horsley Surrey KT24 5BQ |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £71,783 |
Gross Profit | £19,127 |
Net Worth | -£446,027 |
Cash | £2 |
Current Liabilities | £1,597,368 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 February 2005 | Dissolved (1 page) |
---|---|
29 November 2004 | Liquidators statement of receipts and payments (5 pages) |
29 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 October 2004 | Liquidators statement of receipts and payments (5 pages) |
6 May 2004 | Liquidators statement of receipts and payments (5 pages) |
12 November 2003 | Liquidators statement of receipts and payments (5 pages) |
28 October 2002 | Liquidators statement of receipts and payments (5 pages) |
24 June 2002 | Sec.state's cert-release of liq. (1 page) |
3 May 2002 | Liquidators statement of receipts and payments (5 pages) |
8 November 2001 | Liquidators statement of receipts and payments (5 pages) |
10 May 2001 | Liquidators statement of receipts and payments (5 pages) |
9 November 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: lowrey house 17 marble street manchester M2 3AW (1 page) |
16 May 2000 | Liquidators statement of receipts and payments (5 pages) |
23 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 May 1998 | Liquidators statement of receipts and payments (5 pages) |
20 November 1997 | Liquidators statement of receipts and payments (5 pages) |
5 November 1996 | Resolutions
|
5 November 1996 | Appointment of a voluntary liquidator (1 page) |
17 October 1996 | Registered office changed on 17/10/96 from: mere court chelford macclesfield cheshire, SK11 9BD (1 page) |
9 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
9 October 1995 | Return made up to 13/09/95; no change of members
|