Heaton Moor
Stockport
SK4 4PY
Director Name | Stephen John Hughes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 04 July 2000) |
Role | Head Of Production |
Correspondence Address | Clough Mill Higham Hall Road, Higham Burnley Lancashire BB12 9EZ |
Secretary Name | Peter Forshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 04 July 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Road Heaton Moor Stockport SK4 4PY |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Coopers And Lybrand Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 7 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 October 1999 | Receiver ceasing to act (1 page) |
11 October 1999 | Receiver's abstract of receipts and payments (3 pages) |
21 April 1999 | Receiver's abstract of receipts and payments (5 pages) |
13 May 1998 | Statement of affairs (4 pages) |
13 May 1998 | Administrative Receiver's report (12 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: tennyson road mill miller road preston PR1 5SP (1 page) |
24 February 1998 | Appointment of receiver/manager (1 page) |
14 November 1997 | Return made up to 14/10/97; full list of members
|
22 January 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Full accounts made up to 7 September 1996 (17 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Return made up to 14/10/96; full list of members (6 pages) |
26 June 1996 | Full accounts made up to 31 August 1995 (17 pages) |
7 December 1995 | Return made up to 14/10/95; no change of members (4 pages) |
5 July 1995 | Full accounts made up to 2 September 1994 (18 pages) |