Woodley
Stockport
Cheshire
SK6 1LJ
Director Name | John Danks |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1992(2 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 03 September 2002) |
Role | Company Director |
Correspondence Address | 58 Cartier Close Old Hall Warrington WA5 5TD |
Director Name | Lesley McBain |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1992(2 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 03 September 2002) |
Role | Secretary |
Correspondence Address | 12 Waterside Close Hattersley Hyde Cheshire SK14 3PA |
Director Name | John Tomkinson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1992(2 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 03 September 2002) |
Role | Managing Director |
Correspondence Address | 21 Roewood Lane Hurdsfield Macclesfield SK10 2PQ |
Secretary Name | Lesley McBain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1992(2 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 03 September 2002) |
Role | Company Director |
Correspondence Address | 12 Waterside Close Hattersley Hyde Cheshire SK14 3PA |
Registered Address | Begbief Traynor Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £72,728 |
Cash | £3,548 |
Current Liabilities | £577,413 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 September 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
2 July 2001 | Receiver ceasing to act (1 page) |
12 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
21 July 2000 | Administrative Receiver's report (12 pages) |
21 July 2000 | Form 3.2 saf with report (10 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: rayner house bridge street stalybridge cheshire, SK15 1PT (1 page) |
5 April 2000 | Appointment of receiver/manager (1 page) |
26 August 1999 | Return made up to 20/02/99; no change of members (4 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
13 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
13 March 1996 | Return made up to 20/02/96; no change of members (4 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |