Edgeley
Stockport
Cheshire
SK3 9QE
Director Name | Anthony Brian Poole |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Computer Consultant |
Correspondence Address | 2 Kingswood Avenue Wychwood Park Weston Cheshire CW2 5QY |
Secretary Name | Anthony Brian Poole |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1993(3 years, 4 months after company formation) |
Appointment Duration | 31 years |
Role | Computer Consultant |
Correspondence Address | 2 Kingswood Avenue Wychwood Park Weston Cheshire CW2 5QY |
Secretary Name | Mr Brian Henry Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 1993) |
Role | Company Director |
Correspondence Address | Cartref Lon Conwy Benllech Anglesey LL74 8RP Wales |
Director Name | Thomas Ronald Plunkett |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(7 years after company formation) |
Appointment Duration | 1 year (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | The Lodge Eyebrook Road Bowden Cheshire WA14 3LP |
Registered Address | Colwyn Chambers 19 York Street Manchester Greater Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £102,219 |
Cash | £31,762 |
Current Liabilities | £207,943 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
---|---|
30 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 April 2002 | Liquidators statement of receipts and payments (6 pages) |
2 November 2001 | Liquidators statement of receipts and payments (5 pages) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
26 October 2000 | Liquidators statement of receipts and payments (5 pages) |
16 May 2000 | Liquidators statement of receipts and payments (5 pages) |
11 November 1999 | Liquidators statement of receipts and payments (5 pages) |
20 May 1999 | Liquidators statement of receipts and payments (6 pages) |
11 May 1998 | Appointment of a voluntary liquidator (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: island house slaters court princess street knutsford WA16 6BW (1 page) |
28 April 1998 | Resolutions
|
28 April 1998 | Statement of affairs (17 pages) |
16 December 1997 | Director resigned (1 page) |
24 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
31 July 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
31 July 1997 | Balance Sheet (13 pages) |
31 July 1997 | Application for reregistration from private to PLC (1 page) |
31 July 1997 | Resolutions
|
31 July 1997 | Declaration on reregistration from private to PLC (1 page) |
31 July 1997 | Auditor's statement (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: the island building st annes parade parsonage green,wilmslow cheshire SK9 1HT (1 page) |
12 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 May 1997 | Ad 15/11/96--------- £ si 68182@1=68182 £ ic 90818/159000 (2 pages) |
27 May 1997 | Ad 14/11/96--------- £ si 10818@1=10818 £ ic 80000/90818 (2 pages) |
17 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1997 | Particulars of mortgage/charge (6 pages) |
9 January 1997 | Return made up to 31/10/96; no change of members (4 pages) |
13 December 1996 | Particulars of contract relating to shares (4 pages) |
29 November 1996 | Ad 15/11/96--------- £ si 68182@1=68182 £ ic 11818/80000 (2 pages) |
29 November 1996 | Ad 14/11/96--------- £ si 10818@1=10818 £ ic 1000/11818 (2 pages) |
27 November 1996 | New director appointed (2 pages) |
19 November 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
5 June 1996 | Accounts made up to 31 October 1995 (9 pages) |
3 January 1996 | Ad 19/10/95--------- £ si 20000@1 (2 pages) |
10 November 1995 | Resolutions
|
8 November 1995 | Return made up to 31/10/95; full list of members
|
8 November 1995 | Ad 19/10/95--------- £ si 20000@1 (2 pages) |
26 May 1995 | Ad 16/05/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
3 May 1995 | Accounts made up to 31 October 1994 (9 pages) |