Newton
Hyde
Cheshire
SK14 4US
Director Name | Mr Paul Bailey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(1 year after company formation) |
Appointment Duration | 16 years, 9 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Pentland Way Hyde Cheshire SK14 4US |
Secretary Name | Janet Osborne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(1 year after company formation) |
Appointment Duration | 16 years, 9 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 49 Tennyson Avenue Dukinfield Cheshire SK16 5DR |
Director Name | Janet Osborne |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1992(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 13 May 2008) |
Role | Director/Company Secretary |
Correspondence Address | 49 Tennyson Avenue Dukinfield Cheshire SK16 5DR |
Director Name | Mr Mark Bethwaite |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1998(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Feilden Place Finiscowles Blackburn Lancashire BB2 5EX |
Director Name | Stephen McCann |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 May 2008) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodstock Avenue Reddish Stockport Cheshire SK5 7HX |
Director Name | Aidan Royce |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1994(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | 11 The Shires Benny Lane Droylsden Manchester M43 7ER |
Director Name | Mr Rodney Igoe |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | 3 Woodcote View Dean Row Wilmslow Cheshire SK9 2DT |
Director Name | Mr Stephen Clive Helliwell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1995(4 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 04 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard Wallbridge Ingoe Northumberland NE20 0SX |
Director Name | Aidan Patrick Royce |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2001(11 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 2002) |
Role | Senior Estimator |
Correspondence Address | 57 Broadhurst Denton Manchester M34 3TN |
Registered Address | 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,318,108 |
Gross Profit | £741,345 |
Cash | £58,938 |
Current Liabilities | £1,056,624 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 January 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 January 2008 | Liquidators statement of receipts and payments (5 pages) |
18 December 2007 | Liquidators statement of receipts and payments (5 pages) |
20 June 2007 | Liquidators statement of receipts and payments (5 pages) |
19 December 2006 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
11 April 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2006 | C/O;-replacement of liquidator (5 pages) |
9 February 2006 | Appointment of a voluntary liquidator (1 page) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: south central 11 peter street manchester M2 5LG (1 page) |
9 December 2005 | S/S cert:-release of liquidator (1 page) |
29 November 2005 | S of s release of liquidator (1 page) |
30 June 2005 | Liquidators statement of receipts and payments (5 pages) |
17 December 2004 | Liquidators statement of receipts and payments (5 pages) |
24 June 2004 | Liquidators statement of receipts and payments (6 pages) |
13 June 2003 | Statement of affairs (13 pages) |
13 June 2003 | Resolutions
|
13 June 2003 | Appointment of a voluntary liquidator (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: greenside house richmond court richmond street ashton under lyne lancashire OL6 7ES (1 page) |
14 August 2002 | Director resigned (1 page) |
14 January 2002 | Full accounts made up to 31 March 2001 (21 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: greenside house wellington road ashton under lyne lancashire OL6 7EA (1 page) |
7 December 2001 | New director appointed (2 pages) |
15 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
15 May 2001 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
6 September 1999 | Return made up to 31/07/99; no change of members
|
22 July 1999 | Full accounts made up to 31 March 1999 (17 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
12 October 1998 | Return made up to 31/07/98; full list of members (8 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: unit 10 cavendish street industrial est. Wellington road ashton-under-lyne OL6 7EA (1 page) |
9 March 1998 | New director appointed (2 pages) |
22 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1997 | Return made up to 31/07/97; no change of members (4 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (16 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
22 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
17 January 1996 | Full accounts made up to 31 July 1995 (17 pages) |
20 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
27 September 1995 | Return made up to 31/07/95; full list of members
|
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | New director appointed (2 pages) |