Hyde
Cheshire
SK14 3SH
Director Name | Terence Carl Merson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Engineer |
Correspondence Address | 19 Sheringham Drive Godley Hyde Cheshire SK14 3SH |
Director Name | Keith Roberts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1993(3 years, 11 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Redbank Cottage Birtle Bury Lancashire BL9 6TZ |
Secretary Name | Keith Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1993(3 years, 11 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Redbank Cottage Birtle Bury Lancashire BL9 6TZ |
Secretary Name | Janice Mary Merson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | 11 Sheldrake Close Dukinfield Cheshire SK16 5QG |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £21,399 |
Cash | £157 |
Current Liabilities | £170,551 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 November 2005 | Dissolved (1 page) |
---|---|
5 August 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 August 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: hadfield works hadfield street oldham lancashire OL8 3BU (1 page) |
9 March 2004 | Appointment of a voluntary liquidator (1 page) |
9 March 2004 | Statement of affairs (8 pages) |
9 March 2004 | Resolutions
|
16 December 2002 | Return made up to 13/12/02; full list of members (8 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 December 2001 | Return made up to 13/12/01; full list of members (8 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 December 2000 | Return made up to 13/12/00; full list of members
|
3 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 January 2000 | Return made up to 13/12/99; full list of members
|
10 February 1999 | Return made up to 13/12/98; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 February 1998 | Return made up to 13/12/97; full list of members (6 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: 17 wrigley head failsworth manchester M35 9BS (1 page) |
14 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
16 January 1996 | Return made up to 13/12/95; no change of members (4 pages) |
13 December 1989 | Incorporation (15 pages) |