Heaton Moor
Stockport
Cheshire
SK4 4JZ
Director Name | Thomas Karl Illingworth |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | Whitehall Whitehough Chinley Cheshire SK12 6BR |
Secretary Name | Peter Cleave |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 17 Parsonage Road Heaton Moor Stockport Cheshire SK4 4JZ |
Director Name | Trevor Jack Illingworth |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1995(2 years after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 18 Old Broadway Withington Manchester M20 9DF |
Director Name | Mr Barrie Thomas George |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(1 week, 4 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Berrynarbor 59 High Street Hampton Middlesex TW12 2SX |
Secretary Name | Mr Victor Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(1 week, 4 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beechwood Crescent Littleover Derby Derbyshire DE23 6GU |
Director Name | Mr Victor Handley |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beechwood Crescent Littleover Derby Derbyshire DE23 6GU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Hodgsons George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 29 February 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
15 April 2002 | Dissolved (1 page) |
---|---|
15 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2001 | Liquidators statement of receipts and payments (5 pages) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
17 November 2000 | Liquidators statement of receipts and payments (5 pages) |
23 May 2000 | Liquidators statement of receipts and payments (5 pages) |
22 November 1999 | Liquidators statement of receipts and payments (5 pages) |
20 May 1999 | Liquidators statement of receipts and payments (5 pages) |
20 November 1998 | Liquidators statement of receipts and payments (5 pages) |
20 November 1997 | Appointment of a voluntary liquidator (1 page) |
20 November 1997 | Resolutions
|
20 November 1997 | Statement of affairs (9 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: victoria house 122 great clowes street lower broughton salford. M7 9RJ (1 page) |
27 May 1997 | Full accounts made up to 28 February 1995 (13 pages) |
27 May 1997 | Accounts for a small company made up to 29 February 1996 (14 pages) |
10 March 1997 | Return made up to 12/02/97; no change of members (4 pages) |
8 July 1996 | Director resigned (1 page) |
29 May 1996 | Return made up to 12/02/96; no change of members (4 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
2 May 1995 | Return made up to 12/02/95; full list of members (6 pages) |