Hyde
Cheshire
SK14 5LF
Director Name | Elizabeth Lynne Fell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1998(5 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Financial Controller |
Correspondence Address | 104 Joel Lane Gee Cross Hyde Cheshire SK14 5LF |
Director Name | James Anthony Jalland Fell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1998(5 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Manager |
Correspondence Address | 104 Joel Lane Hyde Cheshire SK14 5LF |
Director Name | Mrs Elizabeth Lynne Fell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(1 day after company formation) |
Appointment Duration | 1 year (resigned 02 July 1993) |
Role | Secretary |
Correspondence Address | 15 Mottram Old Road Stalybridge Cheshire SK15 2TG |
Director Name | Mr James Anthony Jalland Fell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(1 day after company formation) |
Appointment Duration | 1 year (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | 15 Mottram Old Road Stalybridge Cheshire SK15 2TG |
Secretary Name | Mrs Elizabeth Lynne Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(1 day after company formation) |
Appointment Duration | 1 year (resigned 02 July 1993) |
Role | Secretary |
Correspondence Address | 15 Mottram Old Road Stalybridge Cheshire SK15 2TG |
Director Name | Mr Peter Bradshaw Ambery |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 June 1995) |
Role | Co Director |
Correspondence Address | 12 Scarborough Road Lytham St Annes Lancashire FY8 3ES |
Director Name | Anthony Edward Perei |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chargate Close Burwood Park Walton-On-Thames Surrey KT12 5DN |
Secretary Name | Mr Peter Bradshaw Ambery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 June 1995) |
Role | Co Director |
Correspondence Address | 12 Scarborough Road Lytham St Annes Lancashire FY8 3ES |
Registered Address | St Pauls Trading Estate Huddersfield Road Stalybridge Cheshire SK15 2QF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£189,843 |
Cash | £948 |
Current Liabilities | £285,434 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
2 March 2005 | Dissolved (1 page) |
---|---|
2 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
20 May 2004 | Liquidators statement of receipts and payments (6 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
21 May 2003 | Liquidators statement of receipts and payments (5 pages) |
15 November 2002 | Liquidators statement of receipts and payments (6 pages) |
29 November 2001 | Statement of affairs (10 pages) |
16 November 2001 | Appointment of a voluntary liquidator (1 page) |
16 November 2001 | Resolutions
|
10 July 2001 | Return made up to 11/06/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
6 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 July 1999 | Return made up to 11/06/99; no change of members
|
19 April 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1998 | Return made up to 11/06/98; full list of members
|
23 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
27 July 1997 | Return made up to 11/06/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
18 June 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
18 June 1996 | Accounts for a small company made up to 30 June 1994 (8 pages) |
25 July 1995 | Secretary resigned;director resigned (2 pages) |
25 July 1995 | Return made up to 11/06/95; no change of members (4 pages) |