Romiley
Stockport
Cheshire
SK6 4QD
Director Name | Jane Margaret Barlow |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(11 months, 1 week after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Accountant |
Correspondence Address | 34 Woodend Lane Hyde SK14 1DT |
Secretary Name | Edgar Ballow |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2000(7 years, 3 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | Fontanella 26 Hillcourt Road Romiley Stockport Cheshire SK6 4QD |
Director Name | Mr Andrew John Sparks |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 16 Norfolk Avenue Denton Manchester Lancashire M34 2NW |
Secretary Name | Mr Edgar Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fontanella 26 Hillcourt Road Romiley Stockport Cheshire SK6 4QD |
Director Name | John Grenville Tatton |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 October 1995) |
Role | Managing Director |
Correspondence Address | 141 Henfold Road Tyldesley Manchester Lancashire M29 7FX |
Secretary Name | Jane Margaret Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 1998) |
Role | Accountant |
Correspondence Address | Clough Fold Farm Clough Fold Road Hyde Cheshire SK14 5AQ |
Secretary Name | Stephen Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | 104 Briar Hill Court Briar Hill Way Salford Lancashire M6 5NE |
Director Name | Anne Louise Barlow |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(5 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 September 1999) |
Role | System Analysist |
Correspondence Address | 11 Dunecroft Denton Manchester Lancashire M34 3UB |
Director Name | Mr David George Muench |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(5 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 September 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 46 Trinity Gardens Stockport Cheshire SK3 8TL |
Director Name | Stephen Ward |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2000) |
Role | Accountant |
Correspondence Address | 104 Briar Hill Court Briar Hill Way Salford Lancashire M6 5NE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Saint Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £113,784 |
Cash | £19,738 |
Current Liabilities | £164,996 |
Latest Accounts | 31 March 2000 (23 years, 8 months ago) |
---|---|
Next Accounts Due | 31 January 2002 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
12 July 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
23 March 2004 | Dissolved (1 page) |
23 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 November 2003 | Liquidators statement of receipts and payments (5 pages) |
19 November 2002 | Liquidators statement of receipts and payments (6 pages) |
12 November 2001 | Statement of affairs (10 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: croft street hyde cheshire SK14 1EF (1 page) |
25 October 2001 | Appointment of a voluntary liquidator (1 page) |
25 October 2001 | Resolutions
|
20 July 2001 | Return made up to 23/07/01; full list of members
|
21 January 2001 | Secretary resigned;director resigned (1 page) |
21 January 2001 | New secretary appointed (2 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 September 2000 | Return made up to 23/07/00; full list of members (7 pages) |
8 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
21 September 1999 | Particulars of mortgage/charge (7 pages) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1999 | Return made up to 23/07/99; no change of members (6 pages) |
11 August 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 September 1998 | Secretary resigned (1 page) |
20 August 1998 | Return made up to 23/07/98; no change of members (4 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 August 1997 | Return made up to 23/07/97; full list of members
|
30 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
27 January 1997 | Return made up to 23/07/96; no change of members (4 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
12 September 1995 | Return made up to 23/07/95; no change of members
|