Alderley Edge
Cheshire
SK9 7SS
Secretary Name | Celia Margaret Hitchen-Hilsley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1991(1 month, 1 week after company formation) |
Appointment Duration | 33 years |
Role | Manageress |
Correspondence Address | Rose Cottage Knutsford Road Alderley Edge Cheshire SK9 7SS |
Director Name | Celia Margaret Hitchen-Hilsley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(2 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Manageress |
Correspondence Address | Rose Cottage Knutsford Road Alderley Edge Cheshire SK9 7SS |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Barrington Hilsley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | Rose Cottage Knutsford Road Alderley Edge Cheshire SK9 7SS |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,213 |
Cash | £1,586 |
Current Liabilities | £34,714 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 April 2003 | Dissolved (1 page) |
---|---|
21 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 2003 | Liquidators statement of receipts and payments (5 pages) |
13 November 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Liquidators statement of receipts and payments (5 pages) |
12 November 2001 | Liquidators statement of receipts and payments (5 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: no 5,153 great ducie street manchester lancashire M3 1FB (1 page) |
3 November 2000 | Resolutions
|
3 November 2000 | Statement of affairs (6 pages) |
3 November 2000 | Appointment of a voluntary liquidator (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: snape house merchants quay salford quays manchester M5 2SU (1 page) |
5 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
10 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
10 March 2000 | Director resigned (1 page) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
3 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
20 May 1998 | New director appointed (2 pages) |
6 May 1998 | Secretary's particulars changed (1 page) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
12 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
22 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
11 March 1997 | Return made up to 03/03/97; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
30 April 1996 | Return made up to 03/03/96; no change of members (4 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: sorrel bank house 25 bolton road salford M6 7HL (1 page) |