Sale
Cheshire
M33 2BU
Secretary Name | Miss Tracy Irene Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1991(1 year after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Derbyshire Road Sale Cheshire M33 3EE |
Director Name | Miss Tracy Irene Martin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1994(4 years, 2 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Derbyshire Road Sale Cheshire M33 3EE |
Director Name | Cindy Martin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1997(6 years, 10 months after company formation) |
Appointment Duration | 27 years |
Role | Business Development Manager |
Correspondence Address | 9 Trafford Drive Timperley Cheshire WA15 6EJ |
Director Name | Richard Ryan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1997(6 years, 10 months after company formation) |
Appointment Duration | 27 years |
Role | Business Development Manager |
Correspondence Address | 74 Brown Street Altrincham Cheshire WA14 2ET |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£173,381 |
Cash | £82,010 |
Current Liabilities | £80,733 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
6 July 2002 | Dissolved (1 page) |
---|---|
6 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 2001 | Statement of affairs (10 pages) |
20 April 2001 | Appointment of a voluntary liquidator (2 pages) |
20 April 2001 | Resolutions
|
6 April 2001 | Registered office changed on 06/04/01 from: unit 13 peerglow industrial estate park road, timperley altrincham cheshire WA14 5QH (1 page) |
26 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
5 December 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
6 June 2000 | Return made up to 30/05/00; full list of members
|
14 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 June 1999 | Return made up to 30/05/99; no change of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Return made up to 30/05/97; no change of members (6 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
5 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
13 June 1996 | Return made up to 30/05/96; no change of members (5 pages) |
28 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
8 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |