Dentons Green
St Helens
Merseyside
WA10 6JJ
Secretary Name | Mrs Pamela Elizabeth Greer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1997(5 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 25 February 2003) |
Role | Company Director |
Correspondence Address | 3 Walton Road Dentons Green St Helens Merseyside WA10 6JJ |
Director Name | Alan Grindley |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | 9 Greenfield Close Hindley Wigan Lancashire WN2 4EL |
Secretary Name | John Philip Greer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Walton Road Dentons Green St Helens Merseyside WA10 6JJ |
Director Name | Robert Higginson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 1997) |
Role | Company Director |
Correspondence Address | 9 Sugnet Lane Lone Hill Sandton Johannesburg South Africa |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,297,256 |
Gross Profit | £389,361 |
Cash | £23 |
Current Liabilities | £436,536 |
Latest Accounts | 28 February 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
30 July 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 2002 (3 pages) |
27 June 2002 | Notice of discharge of Administration Order (4 pages) |
13 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
13 February 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 January 2002 (3 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: third floor st peters house st peters square manchester M1 5AB (1 page) |
6 September 2001 | Administrator's abstract of receipts and payments (2 pages) |
20 August 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 2001 (2 pages) |
16 March 2001 | Administrator's abstract of receipts and payments (2 pages) |
5 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
10 August 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 2000 (2 pages) |
13 March 2000 | Administrator's abstract of receipts and payments (3 pages) |
10 September 1999 | Administrator's abstract of receipts and payments (4 pages) |
28 July 1999 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
8 June 1999 | Page should be att.to form 2.23 (1 page) |
4 June 1999 | Notice of result of meeting of creditors (1 page) |
6 May 1999 | Statement of administrator's proposal (20 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: burtonhead road st helens merseyside WA9 5DS (1 page) |
12 March 1999 | Notice of Administration Order (1 page) |
12 March 1999 | Administration Order (4 pages) |
21 January 1999 | Return made up to 22/11/98; full list of members (6 pages) |
11 September 1998 | Company name changed D.M.A. (glass equipment) LIMITED\certificate issued on 14/09/98 (2 pages) |
25 July 1998 | Registered office changed on 25/07/98 from: 3 walton road dentons green st helens merseyside WA10 6JJ (1 page) |
23 June 1998 | Full accounts made up to 28 February 1998 (11 pages) |
23 February 1998 | Return made up to 22/11/97; full list of members
|
16 October 1997 | Particulars of mortgage/charge (5 pages) |
18 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
18 June 1997 | Accounting reference date extended from 31/08/97 to 28/02/98 (1 page) |
14 March 1997 | Ad 04/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Return made up to 22/11/96; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
2 January 1996 | Return made up to 22/11/95; full list of members (6 pages) |
15 May 1995 | Return made up to 22/11/94; no change of members (4 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: burtonhead road st.helens merseyside WA9 5DS (1 page) |
26 April 1995 | Director resigned;new director appointed (2 pages) |