Heald Green
Cheadle
Cheshire
SK8 3BH
Secretary Name | Mrs Myra Rita Glickman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1991(1 year after company formation) |
Appointment Duration | 13 years, 3 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 222 Wilmslow Road Heald Green Cheadle Cheshire SK8 3BH |
Director Name | Sidney Friedland |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 53 Broadway Cheadle Cheshire SK8 1LB |
Secretary Name | Mr David Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 8 The Drive Marple Stockport Cheshire SK6 6DR |
Director Name | Jack Grant |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1999(9 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 15 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarence Terrace London NW1 4RD |
Director Name | Tony Casket |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 55 The Downs Altrincham Cheshire WA14 2QW |
Director Name | Mrs Diana Bendien |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hendon Avenue Finchley London N3 1UL |
Director Name | Mr Julian Francis Bendien |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hendon Avenue Finchley London N3 1UL |
Registered Address | 6th Floor 19 York Street Manchester Lancashire M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£524,933 |
Cash | £169,698 |
Current Liabilities | £832,295 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
23 October 2003 | Receiver ceasing to act (1 page) |
22 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
24 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
12 April 2001 | Receiver ceasing to act (1 page) |
1 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
26 April 2000 | Administrative Receiver's report (10 pages) |
4 February 2000 | Appointment of receiver/manager (1 page) |
5 July 1999 | Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page) |
1 July 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
11 June 1999 | New director appointed (3 pages) |
11 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New director appointed (3 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: gainsborough house 109 portland street manchester M1 6DN (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
27 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 March 1998 | Return made up to 19/03/98; no change of members (4 pages) |
20 August 1997 | Full accounts made up to 30 June 1996 (15 pages) |
20 March 1996 | Return made up to 19/03/96; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 30 June 1995 (14 pages) |
26 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Particulars of mortgage/charge (10 pages) |
27 March 1995 | Return made up to 19/03/95; no change of members (4 pages) |