Romiley
Stockport
Cheshire
SK6 4DN
Director Name | Mr Malcolm John Baxter |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2005(11 years, 8 months after company formation) |
Appointment Duration | 19 years |
Role | Designer |
Country of Residence | England |
Correspondence Address | 23 Oak Avenue Romiley Stockport Cheshire SK6 4DN |
Director Name | Margaret Baxter |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Oak Avenue Romiley Stockport Cheshire SK6 4DN |
Secretary Name | Mr Malcolm John Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Oak Avenue Romiley Stockport Cheshire SK6 4DN |
Director Name | Steven Paul Bailey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 16 Central Drive Bramhall Stockport Cheshire SK7 3JT |
Director Name | Elizabeth Hind |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | 10 Parkway Cheadle Heath Stockport Cheshire SK3 0PX |
Director Name | John Kevin Hind |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 June 2004) |
Role | Draughtsman |
Correspondence Address | 10 Parkway Stockport Cheshire SK3 0PX |
Director Name | Julian Inman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | 49 Lavington Avenue Cheadle Cheshire SK8 2HQ |
Registered Address | John Swift Building 19 Mason Street Manchester M4 5FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £69,468 |
Cash | £9,971 |
Current Liabilities | £36,260 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 September 2006 | Dissolved (1 page) |
---|---|
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
19 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 June 2005 | Statement of affairs (6 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: regent house heaton lane stockport cheshire SK4 1BS (1 page) |
31 March 2005 | New secretary appointed (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New director appointed (1 page) |
31 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
21 March 2005 | Return made up to 16/07/04; full list of members (3 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: norbury chambers norbury street stockport cheshire SK1 3SH (1 page) |
19 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 June 2004 | Director resigned (1 page) |
12 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
14 September 2003 | Return made up to 16/07/03; full list of members (9 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
18 December 2002 | Return made up to 16/07/01; full list of members (9 pages) |
18 December 2002 | Return made up to 16/07/02; full list of members (9 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
7 July 2001 | £ ic 900/800 19/06/01 £ sr 100@1=100 (1 page) |
19 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
11 April 2001 | Director resigned (1 page) |
24 July 2000 | Return made up to 16/07/00; full list of members (8 pages) |
22 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
24 August 1999 | Return made up to 16/07/99; no change of members
|
4 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
18 August 1998 | Return made up to 16/07/98; no change of members (6 pages) |
22 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
15 August 1997 | Return made up to 16/07/97; full list of members (8 pages) |
12 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Ad 07/04/97--------- £ si 400@1=400 £ ic 500/900 (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Return made up to 16/07/96; full list of members (6 pages) |
28 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
1 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |