Woodlet
Stockport
Cheshire
SK6 1PF
Director Name | Melvin Martin Taylor |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2002(10 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Club Owner |
Country of Residence | United Kingdom |
Correspondence Address | Shannon Lodge 212 Buxton Road Disley Stockport Cheshire SK12 2LZ |
Director Name | William Frank Hughes |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2003(11 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 James Brindley Basin Piccadilly Manchester Lancashire M1 2NL |
Secretary Name | Melvin Martin Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2004(11 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Club Owner |
Country of Residence | United Kingdom |
Correspondence Address | Shannon Lodge 212 Buxton Road Disley Stockport Cheshire SK12 2LZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Francis Joseph Pearson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 November 2003) |
Role | Entertainer |
Correspondence Address | Monroes Hotel London Road Manchester M1 2PE |
Director Name | Mr Melvin Martin Taylor |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 1993) |
Role | Publican |
Correspondence Address | The Royal Crown Hotel 35 Swan Street Manchester Greater Manchester M4 5JZ |
Secretary Name | Mr Colin Peter Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 November 2003) |
Role | Hotel Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Longare 269 Hyde Road Woodlet Stockport Cheshire SK6 1PF |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£100 |
Cash | £39,978 |
Current Liabilities | £129,249 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 August 2006 | Dissolved (1 page) |
---|---|
3 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 June 2005 | Statement of affairs (5 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: wilbraham house 28-30 wilbraham road fallowfield manchester M14 7DW (1 page) |
22 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: "cruz" 101 princess street manchester M1 6DD (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Return made up to 15/04/04; full list of members
|
22 January 2004 | New secretary appointed (1 page) |
7 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | New director appointed (2 pages) |
27 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
12 November 2002 | New director appointed (2 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
24 June 2002 | Return made up to 15/04/02; full list of members
|
14 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
10 May 2001 | Return made up to 15/04/01; full list of members
|
9 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
22 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
14 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
15 May 1998 | Return made up to 15/04/98; no change of members
|
13 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
8 May 1997 | Return made up to 15/04/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
9 May 1996 | Return made up to 15/04/96; full list of members (6 pages) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
5 May 1995 | Return made up to 15/04/95; no change of members (4 pages) |