Sale
Cheshire
M33 2AN
Director Name | Christopher Marion Crowley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 January 1995(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 07 May 2002) |
Role | Chief Executive Officer |
Correspondence Address | 2 Sylvan Drive Spartanburg South Carolina Usa 29302 |
Director Name | Thomas James George Emmerton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1995(4 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 07 May 2002) |
Role | Financial Director |
Correspondence Address | Rose Mount 18 Lynwood Grove Sale Cheshire M33 2AN |
Director Name | David Graham Walker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1995(4 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 07 May 2002) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 60 Dundee Lane Ramsbottom Bury Lancashire BL0 9HL |
Director Name | Eric Webb |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1995(4 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 07 May 2002) |
Role | Sales Director |
Correspondence Address | 21 Kirkdale Drive Royton Oldham Lancashire OL2 5TG |
Director Name | Charles Anthony Hardy |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(same day as company formation) |
Role | Cotton Waste Merchant |
Correspondence Address | Grizedale Torkington Road Wilmslow Cheshire SK9 2AE |
Director Name | Thelma Lucy Hardy |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(same day as company formation) |
Role | Textile Consultant |
Correspondence Address | Grizedale Torkington Road Wilmslow Cheshire SK9 2AE |
Director Name | John Anthony Davis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 1995(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 September 1998) |
Role | Chief Financial Controller |
Correspondence Address | 106 South Staunton Court Moore South Carolina Usa 26369 |
Director Name | Marino Dimitri Hadzopoulos |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(4 years after company formation) |
Appointment Duration | 1 year (resigned 29 February 1996) |
Role | Sales Director |
Correspondence Address | 26 Albert Street Royton Oldham Lancashire OL2 5UB |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £336,575 |
Cash | £512,058 |
Current Liabilities | £446,145 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2001 | Receiver ceasing to act (1 page) |
10 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
23 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: buchler phillips 18 oxford court manchester lancashire M2 3WQ (1 page) |
7 February 2000 | Statement of affairs (5 pages) |
7 February 2000 | Administrative Receiver's report (11 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: broadgate broadway business park chadderton oldham lancashire OL9 9XA (1 page) |
9 November 1999 | Appointment of receiver/manager (1 page) |
5 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 September 1998 | Director resigned (1 page) |
23 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
8 June 1996 | Director resigned (1 page) |
2 March 1996 | Return made up to 31/01/96; no change of members (6 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: anchor mill westwood oldham OL9 6AZ (1 page) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |