Buxton
Derbyshire
SK17 9AG
Director Name | Mr William Leslie Hodgkinson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Macclesfield Road Buxton Derbyshire SK17 9AG |
Secretary Name | Mrs Susan Yvonne Hodgkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1991(same day as company formation) |
Role | Accounts Director |
Correspondence Address | 66 Macclesfield Road Buxton Derbyshire SK17 9AG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 3rd Floor Peter House Oxford Street Manchester Lancashire M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 June 2001 | Dissolved (1 page) |
---|---|
20 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 March 2001 | Liquidators statement of receipts and payments (5 pages) |
14 March 2001 | Liquidators statement of receipts and payments (5 pages) |
24 August 2000 | Liquidators statement of receipts and payments (5 pages) |
22 February 2000 | Liquidators statement of receipts and payments (6 pages) |
9 May 1999 | Registered office changed on 09/05/99 from: 1 kiln lane harpur hill industrial estate buxton derbyshire SK17 9JL (1 page) |
4 March 1999 | Appointment of a voluntary liquidator (1 page) |
4 March 1999 | List of creditors (10 pages) |
3 March 1999 | Statement of affairs (23 pages) |
17 February 1999 | Resolutions
|
10 February 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Particulars of mortgage/charge (4 pages) |
26 July 1998 | Return made up to 22/05/98; full list of members (6 pages) |
23 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: the savoy 1 hall bank buxton derbyshire SK17 6EW (1 page) |
18 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
16 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Return made up to 22/05/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Return made up to 22/05/95; full list of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |