Audenshaw
Manchester
M34 5SX
Director Name | Robert Misell |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1993(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | Caldwell Barn Roundhill Road Haslingdon Rossendale BB4 5TH |
Secretary Name | Robert Misell |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1993(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | Caldwell Barn Roundhill Road Haslingdon Rossendale BB4 5TH |
Director Name | David Hargreaves |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 February 1996) |
Role | Contracts Director |
Correspondence Address | 20 Brentwood Avenue Burnley Lancashire BB11 2PJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,809,761 |
Gross Profit | £283,075 |
Net Worth | £27,519 |
Cash | £54,881 |
Current Liabilities | £889,419 |
Latest Accounts | 31 August 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 January 2002 | Dissolved (1 page) |
---|---|
5 October 2001 | Liquidators statement of receipts and payments (5 pages) |
5 October 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 June 2001 | Liquidators statement of receipts and payments (5 pages) |
21 December 2000 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
30 December 1999 | Liquidators statement of receipts and payments (5 pages) |
7 July 1999 | Liquidators statement of receipts and payments (5 pages) |
30 December 1998 | Liquidators statement of receipts and payments (5 pages) |
26 June 1998 | Liquidators statement of receipts and payments (5 pages) |
12 June 1997 | Director resigned (1 page) |
11 June 1997 | Appointment of a voluntary liquidator (2 pages) |
11 June 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
11 June 1997 | Statement of affairs (9 pages) |
11 June 1997 | Resolutions
|
25 May 1997 | Registered office changed on 25/05/97 from: edwin road beswick manchester M11 3ER (1 page) |
7 November 1996 | Return made up to 10/08/96; full list of members; amend
|
18 September 1996 | Return made up to 10/08/96; no change of members (4 pages) |
4 September 1996 | Accounting reference date extended from 31/08/96 to 31/12/96 (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: abacus house 35/37 wilson patten street warrington cheshire WA1 1PG (1 page) |
20 June 1996 | Full accounts made up to 31 August 1995 (13 pages) |
24 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
7 June 1995 | New director appointed (2 pages) |
18 August 1994 | Return made up to 10/08/94; full list of members (5 pages) |
13 August 1993 | Secretary resigned (2 pages) |