Hazel Grove
Stockport
Cheshire
SK7 5HR
Director Name | Mr Christopher Gibbon |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1993(1 week, 5 days after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Tiling Contractors |
Correspondence Address | 8 Rayleigh Close Macclesfield Cheshire SK10 4XS |
Secretary Name | Mr Christopher Gibbon |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1993(1 week, 5 days after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Tiling Contractors |
Correspondence Address | 8 Rayleigh Close Macclesfield Cheshire SK10 4XS |
Director Name | Penelope Edwina Shaw |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 1993(4 weeks after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | Linden Lea York Road Elvington York YO4 5AR |
Director Name | Andrew Forrester |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(6 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Quantity Surveyor |
Correspondence Address | Fieldview House London Road Woore North Shropshire CW3 9SQ |
Director Name | David Spencer Leadbeater |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 January 1998) |
Role | Tiling Contractor |
Correspondence Address | 5 Millcroft Lofthouse Wakefield West Yorkshire WF3 3TH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 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 | 08 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,504 |
Current Liabilities | £324,500 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
6 October 2006 | Dissolved (1 page) |
---|---|
6 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 July 2006 | Liquidators statement of receipts and payments (5 pages) |
10 March 2006 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Liquidators statement of receipts and payments (5 pages) |
1 March 2005 | Liquidators statement of receipts and payments (5 pages) |
16 December 2004 | Receiver ceasing to act (1 page) |
16 December 2004 | Receiver's abstract of receipts and payments (1 page) |
11 September 2004 | Liquidators statement of receipts and payments (5 pages) |
9 March 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | O/C - replacement of liquidator (18 pages) |
9 January 2004 | Appointment of a voluntary liquidator (1 page) |
9 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
3 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
25 February 2002 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Appointment of receiver/manager (2 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: c/o bedi james associates 1 cheadle court, cheadle hulme cheadle cheshire SK8 6AW (1 page) |
23 February 2001 | Statement of affairs (16 pages) |
23 February 2001 | Resolutions
|
23 February 2001 | Appointment of a voluntary liquidator (1 page) |
18 July 2000 | Return made up to 08/07/00; full list of members (8 pages) |
21 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
6 March 2000 | New director appointed (2 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: sinclair house station road cheadle hulme cheshire SK8 5AF (1 page) |
20 August 1999 | Return made up to 08/07/99; no change of members (4 pages) |
12 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
28 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
9 February 1998 | Director resigned (1 page) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Return made up to 08/07/97; full list of members (6 pages) |
26 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page) |
22 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: 8 rayleigh close macclesfield cheshire. SK10 4XS (1 page) |