Hyde
Cheshire
SK14 4NT
Director Name | Mr Raymond John William Lane |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 193 Cheetham Hill Road Dukinfield Cheshire SK16 5JX |
Secretary Name | Mr Raymond John William Lane |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 193 Cheetham Hill Road Dukinfield Cheshire SK16 5JX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1992(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 | 19 February 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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 |
---|---|
Net Worth | £6,458 |
Cash | £139 |
Current Liabilities | £49,168 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 August 2004 | Dissolved (1 page) |
---|---|
20 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 May 2004 | Liquidators statement of receipts and payments (5 pages) |
10 May 2004 | Liquidators statement of receipts and payments (5 pages) |
12 November 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Sec/state rel/liq 14/05/03 (1 page) |
24 May 2003 | Liquidators statement of receipts and payments (5 pages) |
16 May 2003 | O/C - replacement of liquidator (12 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
5 March 2002 | Sec of state's release of liq (1 page) |
14 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 January 2002 | Appointment of a voluntary liquidator (1 page) |
14 January 2002 | O/C - replacement of liquidator (9 pages) |
7 November 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
2 November 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Liquidators statement of receipts and payments (5 pages) |
27 April 1999 | Statement of affairs (7 pages) |
27 April 1999 | Appointment of a voluntary liquidator (1 page) |
27 April 1999 | Resolutions
|
16 April 1999 | Registered office changed on 16/04/99 from: 492 hempshaw lane stockport cheshire SK2 5TL (1 page) |
25 February 1999 | Return made up to 19/02/99; full list of members (6 pages) |
12 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 April 1998 | Return made up to 19/02/98; no change of members (4 pages) |
27 February 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
14 October 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
2 May 1997 | Return made up to 19/02/97; no change of members (4 pages) |
23 December 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
25 February 1996 | Return made up to 19/02/96; full list of members (6 pages) |
16 November 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |