Gee Cross
Hyde
Cheshire
SK14 5LY
Director Name | Elizabeth Anne Hodgson |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1996(3 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 16 Church Avenue Gee Cross Hyde Cheshire SK14 5LY |
Secretary Name | Elizabeth Anne Hodgson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1996(3 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 16 Church Avenue Gee Cross Hyde Cheshire SK14 5LY |
Director Name | Audrey Dorothy Caine |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Role | Administrator,Dir,Sec |
Correspondence Address | 16 Church Avenue Gee Cross Hyde Cheshire SK14 5LY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Audrey Dorothy Caine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Role | Administrator,Dir,Sec |
Correspondence Address | 16 Church Avenue Gee Cross Hyde Cheshire SK14 5LY |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Mansfield Chambers 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £13,231 |
Cash | £3,336 |
Current Liabilities | £66,542 |
Latest Accounts | 31 March 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 August 2003 | Dissolved (1 page) |
---|---|
9 May 2003 | Liquidators statement of receipts and payments (5 pages) |
9 May 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
16 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Liquidators statement of receipts and payments (5 pages) |
28 March 2001 | Liquidators statement of receipts and payments (5 pages) |
18 September 2000 | Liquidators statement of receipts and payments (5 pages) |
14 March 2000 | Liquidators statement of receipts and payments (5 pages) |
15 March 1999 | Statement of affairs (5 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Appointment of a voluntary liquidator (2 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 5 corporation street hyde cheshire SK14 1AG (1 page) |
7 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Return made up to 01/10/97; full list of members
|
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Secretary resigned;director resigned (1 page) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 October 1996 | Return made up to 01/10/96; no change of members
|
20 September 1996 | Particulars of mortgage/charge (2 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 October 1994 | Return made up to 01/10/94; full list of members
|
7 October 1994 | Director's particulars changed (2 pages) |
2 August 1994 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
14 June 1994 | Registered office changed on 14/06/94 from: 16 church avenue gee cross hyde cheshire SK14 5LY (1 page) |
5 January 1994 | Accounting reference date notified as 30/09 (1 page) |
5 January 1994 | Ad 05/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 1993 | New director appointed (2 pages) |
13 October 1993 | Registered office changed on 13/10/93 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
1 October 1993 | Incorporation (16 pages) |