Hyde
Cheshire
SK14 4BE
Director Name | Brenda Margaret Kershaw |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1992(11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Credit Crontrollor |
Correspondence Address | Woodside Farm Matley Hyde Cheshire SK14 4DX |
Director Name | Brian John Kershaw |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1992(11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Traffic Manager |
Correspondence Address | Woodside Farm Matley Hyde Cheshire SK14 4DX |
Secretary Name | Brian John Kershaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1992(11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Traffic Manager |
Correspondence Address | Woodside Farm Matley Hyde Cheshire SK14 4DX |
Secretary Name | Miss Lesley Nugent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(4 days after company formation) |
Appointment Duration | 11 months (resigned 22 June 1992) |
Role | Beautician |
Correspondence Address | 95 Ashton Road Hyde Cheshire SK14 4BE |
Director Name | Judith Margaret Arrandale |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 December 1995) |
Role | Accounts Manager |
Correspondence Address | 12 Prince Edward Avenue Denton Manchester Lancashire M34 6AT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 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 | 24 July 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 August 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
8 March 1999 | Dissolved (1 page) |
---|---|
8 December 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 1998 | Liquidators statement of receipts and payments (5 pages) |
9 September 1998 | Liquidators statement of receipts and payments (5 pages) |
25 February 1998 | Liquidators statement of receipts and payments (5 pages) |
14 August 1997 | Receiver ceasing to act (2 pages) |
14 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
6 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 February 1997 | Appointment of a voluntary liquidator (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | Statement of affairs (14 pages) |
4 February 1997 | Registered office changed on 04/02/97 from: c/o bdo stoy hayward peter house st peters square manchester M1 5BH (1 page) |
16 September 1996 | Statement of Affairs in administrative receivership following report to creditors (17 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: wharf street dukinfield cheshire SK16 4NJ (1 page) |
7 May 1996 | Appointment of receiver/manager (1 page) |
19 May 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |