Finchley
London
N3 1HY
Director Name | Julie Mullock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Parsonage Street Tunstall Stoke On Trent ST6 5HL |
Director Name | Julie Mullock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Parsonage Street Tunstall Stoke On Trent ST6 5HL |
Director Name | Mr Stanley John Mullock |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 11 Edge Avenue Chell Green Stoke On Trent Staffordshire ST6 7LB |
Secretary Name | Mr Stanley John Mullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 11 Edge Avenue Chell Green Stoke On Trent Staffordshire ST6 7LB |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Bank Chambers 291 Wellington Road North Stockport SK4 5BP |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,032,857 |
Gross Profit | £154,039 |
Net Worth | £19,367 |
Cash | £935 |
Current Liabilities | £239,884 |
Latest Accounts | 31 January 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
7 July 1999 | Dissolved (1 page) |
---|---|
7 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 February 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 September 1998 | Liquidators statement of receipts and payments (5 pages) |
23 March 1998 | Liquidators statement of receipts and payments (5 pages) |
2 May 1997 | Director resigned (1 page) |
24 February 1997 | Appointment of a voluntary liquidator (1 page) |
24 February 1997 | Statement of affairs (6 pages) |
24 February 1997 | Resolutions
|
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | Resolutions
|
26 October 1996 | Secretary resigned;director resigned (1 page) |
13 March 1996 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
17 February 1996 | Director resigned (1 page) |
30 November 1995 | Full accounts made up to 31 January 1995 (21 pages) |