Bramhall
Stockport
Cheshire
SK7 2PZ
Secretary Name | Mrs Pamela Christine Rishworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1991(2 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 8 Ramsdale Road Bramhall Stockport Cheshire SK7 2PZ |
Director Name | Mrs Pamela Christine Rishworth |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1993(3 years, 5 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Ramsdale Road Bramhall Stockport Cheshire SK7 2PZ |
Director Name | Patrick Leonard Bott |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 March 1995) |
Role | Company Director |
Correspondence Address | 16 Synehurst Badsey Evesham Worcestershire WR11 5UJ |
Director Name | James William Alfred Westwood |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 26 September 1992) |
Role | Company Director |
Correspondence Address | Boatyard Cottage 15 Dunns Lane Upton Upon Severn Worcester Worcestershire WR8 0HZ |
Registered Address | 6th Floor Hilton House Lord Street Stockport, Cheshire SK1 3NA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £52,526 |
Cash | £128 |
Current Liabilities | £318,504 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 September 2002 | Dissolved (1 page) |
---|---|
17 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 June 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (6 pages) |
13 September 2001 | Liquidators statement of receipts and payments (5 pages) |
9 March 2001 | Liquidators statement of receipts and payments (5 pages) |
15 August 2000 | Liquidators statement of receipts and payments (5 pages) |
15 February 2000 | Liquidators statement of receipts and payments (5 pages) |
8 September 1999 | Liquidators statement of receipts and payments (5 pages) |
1 March 1999 | Liquidators statement of receipts and payments (5 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Appointment of a voluntary liquidator (25 pages) |
28 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
4 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
27 March 1995 | Director resigned (2 pages) |