Heaton Chapel
Stockport
Cheshire
SK4 5HW
Director Name | Robert Malcolm Hamilton |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1991(2 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | Chew Valley Stables Marple Road Broadbottom Hyde Cheshire SK14 6DL |
Director Name | Mr Alan Harding |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1991(2 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 159 Stanley Road Cheadle Hulme Stockport Cheshire SK8 6RF |
Secretary Name | Mr Alan Harding |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1991(2 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 159 Stanley Road Cheadle Hulme Stockport Cheshire SK8 6RF |
Director Name | Aiyub Lakhi |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 35 Warwick Gardens Bolton Lancashire BL3 3SP |
Registered Address | 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
7 September 1999 | Dissolved (1 page) |
---|---|
7 June 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
22 March 1999 | Liquidators statement of receipts and payments (5 pages) |
15 October 1998 | Liquidators statement of receipts and payments (5 pages) |
14 April 1998 | Liquidators statement of receipts and payments (6 pages) |
19 September 1997 | Liquidators statement of receipts and payments (7 pages) |
20 March 1997 | Liquidators statement of receipts and payments (10 pages) |
14 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 1996 | Company name changed fortts bakery LIMITED\certificate issued on 25/03/96 (2 pages) |
20 March 1996 | Declaration of solvency (2 pages) |
20 March 1996 | Resolutions
|
20 March 1996 | Appointment of a voluntary liquidator (1 page) |
4 December 1995 | £ ic 4/3 09/11/95 £ sr 1@1=1 (1 page) |
4 December 1995 | Resolutions
|
24 April 1995 | Return made up to 26/04/95; no change of members (4 pages) |