Wilmslow
Cheshire
SK9 2GD
Director Name | Mr Keith Steven Hilliard |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1992(2 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 18 Wolverton Drive Wilmslow Cheshire SK9 2GD |
Secretary Name | Mrs Jennifer Anne Hilliard |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1992(2 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 18 Wolverton Drive Wilmslow Cheshire SK9 2GD |
Registered Address | Ah Thomlinson & Co St John's Court 72 Gartside Stre Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
5 July 2001 | Dissolved (1 page) |
---|---|
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 January 2001 | Liquidators statement of receipts and payments (5 pages) |
17 July 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
30 December 1998 | Appointment of a voluntary liquidator (1 page) |
30 December 1998 | Resolutions
|
30 December 1998 | Statement of affairs (9 pages) |
14 December 1998 | Registered office changed on 14/12/98 from: unit 21 westbrook road trafford park manchester M17 1AY (1 page) |
19 May 1998 | Return made up to 14/02/98; no change of members
|
25 February 1998 | Accounting reference date extended from 31/08/97 to 28/02/98 (1 page) |
22 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
15 April 1997 | Return made up to 14/02/97; full list of members (6 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: 44 charnville road gatley cheadle cheshire SK8 4HE (1 page) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
8 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1995 | Ad 03/03/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 June 1995 | £ nc 2/100000 23/05/95 (1 page) |
14 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
13 March 1995 | Return made up to 14/02/95; full list of members (6 pages) |