5 Old Wool Lane Cheadle Hulme
Stockport
Cheshire
SK8 5JB
Director Name | Raymond Anthony Nugent |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1995(2 years, 12 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 85 Chapeltown Road Bolton Lancashire BL7 9LZ |
Secretary Name | Raymond Anthony Nugent |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1995(2 years, 12 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 85 Chapeltown Road Bolton Lancashire BL7 9LZ |
Secretary Name | Mr Stephen Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(1 day after company formation) |
Appointment Duration | 1 year (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | 45-49 Chorley New Road Bolton Lancashire BL1 4QR |
Secretary Name | Gillian Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 1995) |
Role | Secretary |
Correspondence Address | 37 Maple Avenue Audenshaw Manchester M34 5SR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 19 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £12,011 |
Cash | £7,385 |
Current Liabilities | £557,567 |
Latest Accounts | 30 November 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
24 July 2002 | Dissolved (1 page) |
---|---|
24 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 April 2002 | Liquidators statement of receipts and payments (5 pages) |
9 April 2002 | Liquidators statement of receipts and payments (5 pages) |
1 October 2001 | Liquidators statement of receipts and payments (5 pages) |
9 April 2001 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Liquidators statement of receipts and payments (5 pages) |
30 March 2000 | Liquidators statement of receipts and payments (5 pages) |
4 October 1999 | Liquidators statement of receipts and payments (5 pages) |
1 April 1999 | Liquidators statement of receipts and payments (5 pages) |
1 October 1998 | Liquidators statement of receipts and payments (5 pages) |
1 October 1997 | Liquidators statement of receipts and payments (5 pages) |
8 April 1997 | Liquidators statement of receipts and payments (5 pages) |
2 April 1996 | Appointment of a voluntary liquidator (1 page) |
2 April 1996 | Resolutions
|
21 March 1996 | Registered office changed on 21/03/96 from: c/o dbf warr and company mynshull house 14 cateaton street manchester M3 1SQ (1 page) |
12 October 1995 | Accounting reference date extended from 30/11 to 30/04 (1 page) |
1 August 1995 | Secretary resigned (1 page) |
1 August 1995 | Return made up to 23/07/95; full list of members (6 pages) |
6 June 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |