Broad Lane Sproston
Holmes Chapel
Cheshire
CW4 7LT
Secretary Name | Alistair Cussons Goodwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | Holly Farm Broad Lane Sproston Holmes Chapel Cheshire CW4 7LT |
Director Name | Mr Philip Steven Gottlieb |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1995(1 year, 9 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | Woodleigh Chase 33 Delahays Drive Hale Cheshire WA15 8DR |
Director Name | Mr Philip Steven Gottlieb |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Minster Drive Bowdon Altrincham Cheshire WA14 3FA |
Secretary Name | Stephen James Clift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 44 Burton Old Road West Lichfield Staffordshire WS13 6EN |
Director Name | Mr Ralph Peter Gunter Britton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 27 Greenend Road Moseley Birmingham West Midlands B13 9TJ |
Director Name | Mr Clive Adrian Punter |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | The Hurstlands Ebstree Road Seisdon Wolverhampton WV5 7EY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 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 | 13 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,598 |
Cash | £11,804 |
Current Liabilities | £101,014 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 May 2005 | Dissolved (1 page) |
---|---|
7 February 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
30 June 2004 | Liquidators statement of receipts and payments (5 pages) |
31 December 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
6 January 2003 | Liquidators statement of receipts and payments (5 pages) |
7 January 2002 | Statement of affairs (5 pages) |
21 December 2001 | Appointment of a voluntary liquidator (1 page) |
21 December 2001 | Resolutions
|
5 December 2001 | Registered office changed on 05/12/01 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
16 August 2001 | Return made up to 13/08/01; full list of members (7 pages) |
29 August 2000 | Return made up to 13/08/00; full list of members (7 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 August 1999 | Return made up to 13/08/99; full list of members (6 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 August 1998 | Return made up to 13/08/98; no change of members (4 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 August 1997 | Return made up to 13/08/97; no change of members (4 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: the hollins hollins lane unsworth bury lancs BL9 8AT (1 page) |
19 November 1996 | Director resigned (1 page) |
17 September 1996 | Return made up to 13/08/96; full list of members (6 pages) |
27 December 1995 | Ad 01/11/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
19 September 1995 | Return made up to 13/08/95; full list of members (6 pages) |
15 August 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
31 July 1995 | New director appointed (2 pages) |
5 July 1995 | Director resigned;new director appointed (2 pages) |