Turf Lea Fold Marple
Stockport
Cheshire
SK6 7HA
Director Name | Deborah Claire Duckworth |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Holmlee 57 Lower Lane Chinley High Peak SK23 6DB |
Secretary Name | Mr Stephen William Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1993(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 2 The Cottages Holly Tree Farm Turf Lea Fold Marple Stockport Cheshire SK6 7HA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ah Tomlinson & Co St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 June 2001 | Dissolved (1 page) |
---|---|
26 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 2001 | Liquidators statement of receipts and payments (5 pages) |
4 December 2000 | Liquidators statement of receipts and payments (5 pages) |
12 June 2000 | Liquidators statement of receipts and payments (5 pages) |
7 December 1999 | Liquidators statement of receipts and payments (5 pages) |
11 June 1999 | Liquidators statement of receipts and payments (5 pages) |
5 January 1999 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | Statement of affairs (9 pages) |
15 May 1997 | Appointment of a voluntary liquidator (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: portfolio buildings furness vale industrial estate station road furness vale high peak SK23 7SW (1 page) |
7 January 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 November 1996 | Return made up to 25/10/96; full list of members
|
28 November 1995 | Return made up to 25/10/95; no change of members (4 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |