Prestbury
Macclesfield
Cheshire
SK10 4AS
Director Name | Peter Albert Moran |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(6 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alder Reach Highfield Prestbury Macclesfield Cheshire SK10 4DA |
Secretary Name | Peter Albert Moran |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1999(6 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alder Reach Highfield Prestbury Macclesfield Cheshire SK10 4DA |
Director Name | Alwyn Clancy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 1999) |
Role | Glass Merchants |
Country of Residence | England |
Correspondence Address | Fair View Lumley Road Kendal Cumbria LA9 5HU |
Director Name | Mr Roger Eric Martindale |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 1993) |
Role | Builder And Glazier |
Country of Residence | England |
Correspondence Address | Brook House Holme Via Carnforth Lancs LA6 1QN |
Director Name | John Stephen Priestley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 1999) |
Role | Glass Merchants |
Country of Residence | United Kingdom |
Correspondence Address | Stedia Gatebeck Road, Endmoor Kendal Cumbria LA8 0HL |
Secretary Name | Mr Roger Eric Martindale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 1993) |
Role | Builder And Glazier |
Country of Residence | England |
Correspondence Address | Brook House Holme Via Carnforth Lancs LA6 1QN |
Director Name | Mr Brian Nattrass |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 1996) |
Role | Director+Chief Executive |
Correspondence Address | Thorphinsty North Cottage Cartmel Fell Grange Over Sands Cumbria LA11 6NF |
Director Name | Mr Peter Raymond Redshaw |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 1996) |
Role | Engineer-Director |
Country of Residence | England |
Correspondence Address | Heaning Wood Great Urswick Ulverston Cumbria LA12 0SL |
Secretary Name | Mr Peter Raymond Redshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 1996) |
Role | Engineer-Director |
Country of Residence | England |
Correspondence Address | Heaning Wood Great Urswick Ulverston Cumbria LA12 0SL |
Secretary Name | Ronald Alexander Rink |
---|---|
Nationality | South Africian |
Status | Resigned |
Appointed | 20 December 1996(3 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 1 Woodhouse Heversham Cumbria LA7 7LY |
Secretary Name | John Stephen Priestley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stedia Gatebeck Road, Endmoor Kendal Cumbria LA8 0HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Johns Court 72 Gartside Street Manchester Lancashire M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£39,796 |
Cash | £105 |
Current Liabilities | £581,410 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 March 2003 | Dissolved (1 page) |
---|---|
18 December 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
20 August 2001 | Liquidators statement of receipts and payments (5 pages) |
31 July 2000 | Statement of affairs (8 pages) |
31 July 2000 | Resolutions
|
31 July 2000 | Appointment of a voluntary liquidator (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: units 4 & 6 summerlands industrial estate endmoor, kendal cumbria LA8 0FB (1 page) |
27 June 2000 | Return made up to 29/03/00; full list of members
|
30 June 1999 | Auditor's resignation (1 page) |
22 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 June 1999 | Return made up to 29/03/99; no change of members (4 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Accounts for a small company made up to 31 December 1997 (9 pages) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
24 September 1997 | Secretary resigned (1 page) |
23 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 March 1997 | Return made up to 29/03/97; full list of members (6 pages) |
16 January 1997 | Notice of completion of voluntary arrangement (5 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: emlyn street barrow in furness cumbria LA14 1QS (1 page) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Secretary resigned;director resigned (1 page) |
31 December 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 October 1996 | Report of vol arrangement (3 pages) |
4 October 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 1996 (2 pages) |
21 April 1996 | Return made up to 29/03/96; full list of members
|
22 January 1996 | Particulars of mortgage/charge (3 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Notice to Registrar of companies voluntary arrangement taking effect (30 pages) |
13 June 1995 | Particulars of mortgage/charge (3 pages) |
23 April 1995 | Return made up to 29/03/95; no change of members (4 pages) |