Astley Tyldesley
Manchester
M29 7AG
Director Name | Avril Davis |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1994(3 years after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 137 Radcliffe New Road Whitefield Manchester Lancashire M45 7RP |
Secretary Name | Avril Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 1998(6 years, 4 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Administrator |
Correspondence Address | 137 Radcliffe New Road Whitefield Manchester Lancashire M45 7RP |
Director Name | Joseph Anthony Kevin Cain |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(same day as company formation) |
Role | Shotblast Engineer |
Correspondence Address | 8 Edditch Grove Bolton Lancashire BL2 6BJ |
Director Name | Mr Thomas Anthony Sparrow |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(same day as company formation) |
Role | Shotblast Engineer |
Correspondence Address | 27 Clent Road Rednal Birmingham West Midlands B45 9UY |
Secretary Name | Mr Thomas Anthony Sparrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Princes Avenue Astley Tyldesley Greater Manchester M29 7AN |
Director Name | Anthony Robinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 30 November 1994) |
Role | Shotblast Engineer |
Correspondence Address | 25 Ferry Road Irlam Manchester Lancashire M44 6DW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mazars Neville Russell Regent House Heaton Lane, Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £42,856 |
Current Liabilities | £101,908 |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
4 October 2002 | Dissolved (1 page) |
---|---|
4 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 December 2001 | Liquidators statement of receipts and payments (5 pages) |
4 June 2001 | Liquidators statement of receipts and payments (6 pages) |
16 June 2000 | Statement of affairs (6 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | Appointment of a voluntary liquidator (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: unit j soho works bridgeman street bolton BL3 6DR (1 page) |
28 October 1999 | Return made up to 21/10/99; full list of members (7 pages) |
9 April 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
27 October 1998 | Return made up to 21/10/98; full list of members (6 pages) |
16 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
27 October 1997 | Return made up to 30/10/97; no change of members (6 pages) |
7 March 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
24 October 1996 | Return made up to 30/10/96; full list of members (6 pages) |
31 July 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
16 November 1995 | Return made up to 30/10/95; full list of members
|
23 March 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |