Heaton Mersey
Stockport
Cheshire
SK4 4AS
Secretary Name | Brumell Karen |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 8 Burnbray Avenue Manchester Lancashire M19 1DA |
Director Name | John McDonald |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1998(5 years, 2 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 115 Arnesby Avenue Sale Cheshire M33 2WH |
Director Name | David Brook |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 22 Lynton Grove Bradshaw Halifax West Yorkshire HX2 9XN |
Director Name | Roger Sean Hannon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Le Coin 64 The Green Acomb York YO26 5LR |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Begbies Taylor Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £411,779 |
Gross Profit | £63,591 |
Net Worth | £1,009 |
Cash | £4,559 |
Current Liabilities | £274,784 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
6 December 2005 | Dissolved (1 page) |
---|---|
6 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 2005 | Liquidators statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
16 July 2003 | Liquidators statement of receipts and payments (5 pages) |
22 January 2003 | Liquidators statement of receipts and payments (5 pages) |
15 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
11 July 2001 | Liquidators statement of receipts and payments (5 pages) |
25 July 2000 | Appointment of a voluntary liquidator (1 page) |
25 July 2000 | Statement of affairs (9 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: unit 8 first floor heapriding business park ford street chestergate stockport SK3 0BT (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 29/04/00; full list of members (7 pages) |
5 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
2 June 1999 | Secretary's particulars changed (1 page) |
26 May 1999 | Return made up to 29/04/99; full list of members
|
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
1 February 1999 | Ad 23/07/98--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
25 January 1999 | New director appointed (2 pages) |
29 May 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
6 November 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
6 November 1997 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
6 November 1997 | Resolutions
|
6 November 1997 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
6 November 1997 | Accounts for a dormant company made up to 30 April 1994 (3 pages) |
16 June 1997 | Return made up to 29/04/97; full list of members (6 pages) |
7 July 1996 | Return made up to 29/04/96; full list of members (6 pages) |