Norton
Runcorn
Cheshire
WA7 6PZ
Director Name | Mr Glynn Price |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1992(same day as company formation) |
Role | Metal Dealer |
Correspondence Address | Smithy House Norton Village Runcorn Cheshire WA7 6PZ |
Secretary Name | Dennis Edward Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 1992(same day as company formation) |
Role | Metal Dealer |
Correspondence Address | 3 Norton Village Norton Runcorn Cheshire WA7 6PZ |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Deloitte & Touche 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,768,334 |
Gross Profit | £287,062 |
Net Worth | £88,606 |
Cash | £7,508 |
Current Liabilities | £631,723 |
Latest Accounts | 30 April 1997 (26 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
31 March 2002 | Dissolved (1 page) |
---|---|
31 December 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
19 July 2001 | Liquidators statement of receipts and payments (5 pages) |
4 January 2001 | Liquidators statement of receipts and payments (5 pages) |
30 June 2000 | Liquidators statement of receipts and payments (5 pages) |
27 June 2000 | Sec of states release of liq (1 page) |
25 January 2000 | Liquidators statement of receipts and payments (5 pages) |
22 December 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 December 1999 | Appointment of a voluntary liquidator (1 page) |
22 December 1999 | C/O re change of liq (5 pages) |
17 May 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: 282 winwick road warrington cheshire WA2 8JS (1 page) |
22 December 1998 | Appointment of a voluntary liquidator (1 page) |
22 December 1998 | Statement of affairs (9 pages) |
22 December 1998 | Resolutions
|
9 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
15 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
2 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Resolutions
|
2 May 1996 | £ nc 1000/15000 29/04/94 (1 page) |
29 April 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
17 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
24 February 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
16 August 1995 | Accounts for a small company made up to 30 April 1993 (6 pages) |
16 August 1995 | Return made up to 16/04/95; full list of members (6 pages) |