Bramhall
Stockport
Cheshire
SK7 3LJ
Secretary Name | Mrs Elaine Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 30 years |
Role | Secretary |
Correspondence Address | 8 Aldersgate Road Cheadle Hulme Cheadle Cheshire SK8 7PJ |
Director Name | Robert Leonard Parker |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1998(4 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Managing Director |
Correspondence Address | 8 Aldersgate Road Cheadle Hulme Cheadle Cheshire SK8 7PJ |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | C/O Harrison Peak Osbourne Place 30 The Downs Altrincham Cheshire WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£11,433 |
Cash | £94 |
Current Liabilities | £43,855 |
Latest Accounts | 31 March 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 October 2001 | Dissolved (1 page) |
---|---|
9 July 2001 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 July 2001 | Liquidators statement of receipts and payments (5 pages) |
18 June 2001 | Liquidators statement of receipts and payments (5 pages) |
1 February 2001 | Liquidators statement of receipts and payments (6 pages) |
20 June 2000 | Liquidators statement of receipts and payments (5 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 8 aldersgate road cheadle hulme cheadle cheshire SK8 7PJ (1 page) |
18 June 1999 | Resolutions
|
18 June 1999 | Appointment of a voluntary liquidator (1 page) |
18 June 1999 | Statement of affairs (8 pages) |
13 May 1999 | Secretary's particulars changed (1 page) |
31 December 1998 | Return made up to 21/10/98; full list of members (6 pages) |
20 August 1998 | New director appointed (2 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 15 long meadow cheadle hulme cheadle cheshire SK8 7ER (1 page) |
29 October 1997 | Return made up to 21/10/97; full list of members (6 pages) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
31 October 1996 | Return made up to 21/10/96; no change of members (4 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |