Heald Green
Cheadle
Cheshire
SK8 3PE
Director Name | Mr Iain Alfred Croft |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 11 months (closed 07 April 2009) |
Role | Chartered Accountant |
Correspondence Address | Sycamore Farm Hollywood Lane Mellor Cheshire SK6 5LP |
Secretary Name | Mr Iain Alfred Croft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1992(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (closed 07 April 2009) |
Role | Company Director |
Correspondence Address | Sycamore Farm Hollywood Lane Mellor Cheshire SK6 5LP |
Director Name | Philip James Cartwright |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1995(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 07 April 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Spring Rise Simmondley Glossop Derbyshire SK13 6US |
Director Name | Mr John Maurice Howarth |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1995(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 07 April 2009) |
Role | Engineer |
Correspondence Address | Welby Lodge Crossings Road Chapel En Le Frith Derbyshire SK12 6RY |
Director Name | Philip James Cartwright |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Contracts |
Country of Residence | United Kingdom |
Correspondence Address | 13 Spring Rise Simmondley Glossop Derbyshire SK13 6US |
Secretary Name | Mr John Alan Dorsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Thorntree Green Appleton Warrington Cheshire WA4 4QU |
Director Name | Mr David John Maxwell Atkins |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 23 Sandiway Bramhall Stockport Cheshire SK7 3BP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,008,640 |
Gross Profit | £311,628 |
Net Worth | -£783 |
Cash | £853 |
Current Liabilities | £445,721 |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2008 | Receiver's abstract of receipts and payments (3 pages) |
25 January 2008 | Receiver's abstract of receipts and payments (3 pages) |
25 January 2008 | Receiver ceasing to act (1 page) |
27 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
31 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
13 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
2 September 2003 | Appointment of receiver/manager (1 page) |
2 September 2003 | Receiver ceasing to act (1 page) |
21 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
12 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page) |
7 January 2002 | Receiver ceasing to act (1 page) |
9 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
28 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
20 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
6 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
10 October 1997 | Administrative Receiver's report (8 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: higher hillgate stockport SK1 3ZZ (1 page) |
3 July 1997 | Appointment of receiver/manager (1 page) |
2 April 1997 | Return made up to 08/05/96; full list of members
|
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
3 December 1996 | Full accounts made up to 31 January 1996 (15 pages) |
21 October 1996 | Accounting reference date shortened from 31/01/97 to 31/10/96 (1 page) |
9 November 1995 | Full accounts made up to 31 January 1995 (14 pages) |