Grappenhall
Warrington
Cheshire
WA4 3LE
Director Name | Charles Pearson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Engineer |
Correspondence Address | Holly Tree Cottage Eccups Lane Wilmslow Cheshire SK9 5NZ |
Secretary Name | David Paul Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1993(3 years after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Accountant |
Correspondence Address | 9 Woodlea Chase Bull Hill Darwen Lancashire BB3 2TP |
Director Name | John Warren King |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 June 1996) |
Role | Engineer |
Correspondence Address | Two Gates Wood Lane Mobberley Knutsford Cheshire WA16 7NP |
Secretary Name | Charles Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | 3 Gorsey Road Wilmslow Cheshire SK9 5DU |
Registered Address | B D O Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Current Liabilities | £26,946 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 January 2004 | Dissolved (1 page) |
---|---|
3 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 October 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Liquidators statement of receipts and payments (5 pages) |
3 January 2003 | Liquidators statement of receipts and payments (5 pages) |
17 December 2001 | Statement of affairs (7 pages) |
13 December 2001 | Appointment of a voluntary liquidator (1 page) |
13 December 2001 | Statement of affairs (8 pages) |
13 December 2001 | Resolutions
|
27 November 2001 | Registered office changed on 27/11/01 from: paston road manchester M22 4TF (1 page) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
5 June 2000 | Return made up to 31/05/00; full list of members
|
29 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
20 July 1998 | Return made up to 31/05/98; no change of members
|
23 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
5 January 1998 | Return made up to 31/05/97; full list of members (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
7 August 1996 | Return made up to 31/05/96; full list of members (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
19 July 1995 | Return made up to 31/05/95; no change of members
|