Hulse Heath Lane Mere
Knutsford
Cheshire
WA16 6PR
Director Name | Mr Richard Marcel Sidi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1995(6 years, 7 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Hideaway Middle Entrance Drive Bowness On Windermere Cumbria LA23 3JY |
Secretary Name | Mr Richard Marcel Sidi |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1997(8 years, 7 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hideaway Middle Entrance Drive Bowness On Windermere Cumbria LA23 3JY |
Director Name | Mr James Alexander Bentham |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 1997) |
Role | Co Director |
Correspondence Address | White Gables 22 Warwick Road Hale Altrincham Cheshire WA15 9NP |
Director Name | Mr David Colin Sidi |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 1997) |
Role | Co Director |
Correspondence Address | 27 Planetree Road Hale Altrincham Cheshire WA15 9JN |
Secretary Name | Mr James Alexander Bentham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | White Gables 22 Warwick Road Hale Altrincham Cheshire WA15 9NP |
Registered Address | New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,917,070 |
Net Worth | £2,551,553 |
Cash | £25,575 |
Current Liabilities | £4,958,342 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
29 August 2007 | Dissolved (1 page) |
---|---|
29 May 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 April 2007 | Liquidators statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
13 April 2006 | Liquidators statement of receipts and payments (5 pages) |
4 October 2005 | Liquidators statement of receipts and payments (5 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: c/o horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page) |
4 October 2004 | Resolutions
|
4 October 2004 | Declaration of solvency (3 pages) |
4 October 2004 | Appointment of a voluntary liquidator (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
25 September 2003 | Return made up to 12/09/03; full list of members
|
20 September 2002 | Return made up to 12/09/02; full list of members
|
31 August 2002 | Particulars of mortgage/charge (4 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 June 2002 | Particulars of mortgage/charge (4 pages) |
20 June 2002 | Particulars of mortgage/charge (5 pages) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2001 | Return made up to 12/09/01; full list of members (7 pages) |
20 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2000 | Return made up to 12/09/00; full list of members (8 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Return made up to 12/09/99; no change of members
|
18 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 March 1999 | Particulars of mortgage/charge (4 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | Secretary resigned;director resigned (1 page) |
25 September 1997 | Return made up to 12/09/97; no change of members
|
1 August 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Accounts made up to 31 March 1997 (11 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Return made up to 12/09/96; no change of members (4 pages) |
25 November 1995 | Particulars of mortgage/charge (8 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |
15 September 1995 | Return made up to 12/09/95; full list of members (6 pages) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: c/o kanas & partners 9TH floor,bridgewater house 60 whitworth street manchester M1 6LX (1 page) |
14 June 1991 | Company name changed muscatime LIMITED\certificate issued on 17/06/91 (2 pages) |
20 February 1989 | Incorporation (13 pages) |