Cheadle
Cheshire
SK8 1JH
Director Name | Stephen Ian Husdan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1992(3 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Brannocks Road Cheadle Hulme Stockport Cheshire SK8 7LA |
Director Name | Ainsley Roger Wing |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1992(3 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 205 Bury Road Tottington Bury Lancashire BL8 3DY |
Secretary Name | Ainsley Roger Wing |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1992(3 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 205 Bury Road Tottington Bury Lancashire BL8 3DY |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (29 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 October 2000 | Dissolved (1 page) |
---|---|
17 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
19 April 1999 | Liquidators statement of receipts and payments (5 pages) |
27 October 1998 | Liquidators statement of receipts and payments (5 pages) |
23 April 1998 | Liquidators statement of receipts and payments (5 pages) |
21 October 1997 | Liquidators statement of receipts and payments (5 pages) |
23 April 1997 | Liquidators statement of receipts and payments (7 pages) |
19 April 1996 | Resolutions
|
19 April 1996 | Appointment of a voluntary liquidator (1 page) |
24 March 1996 | Registered office changed on 24/03/96 from: c/o downham & co 1ST floor, northern assurance buildings, 9/21 princess street manchester M2 4DN (1 page) |
25 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 July 1995 | Return made up to 12/07/95; full list of members (6 pages) |