Nether Alderley
Macclesfield
Cheshire
SK10 4TN
Director Name | Joseph Menaged |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1993(3 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | Ravenswood Flat 18/19 1 Spath Road West Didsbury Manchester M20 2FA |
Secretary Name | Mr William Hindle |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1994(1 year, 3 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Secretary |
Correspondence Address | 14 Hillside Avenue Fulwood Preston Lancashire PR2 3QN |
Secretary Name | Peter Mark Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 May 1994) |
Role | Secretary |
Correspondence Address | 24 St Marys Close Walton Le Dale Preston Lancashire PR5 4UN |
Director Name | Bruce Stanley Calveley |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 May 1994) |
Role | Managing Director |
Correspondence Address | Bowers Folly Greaves Road Wilmslow Cheshire SK9 5NJ |
Director Name | Joseph Anthony Hinchliffe |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(3 months after company formation) |
Appointment Duration | 3 weeks (resigned 04 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Marys Avenue Walton Le Dale Preston Lancashire PR5 4UE |
Secretary Name | Pranab Kumar Roy Choudhuri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 10 Waddington Close Lowercroft Bury Lancashire BL8 2JB |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Crimble Mill Crimble Lane Heywood Lancershire OL10 4DJ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1995 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Next Return Due | 29 June 2017 (overdue) |
---|
30 July 2015 | Restoration by order of the court (3 pages) |
---|---|
24 July 1996 | Dissolved (1 page) |
24 April 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 April 1996 | Liquidators statement of receipts and payments (5 pages) |
5 May 1995 | Appointment of a voluntary liquidator (2 pages) |
5 May 1995 | Resolutions
|