Hyde
Cheshire
SK14 5LF
Director Name | Stephen Channon |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1995(1 year, 10 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Engineer |
Correspondence Address | 6 Ewesley Rickleton Washington Tyne & Wear NE38 9JG |
Director Name | Steven Anthony Swinden |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1995(1 year, 10 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Manager |
Correspondence Address | 80 Ackers Road Stockton Heath Warrington Cheshire WA4 2BP |
Secretary Name | Steven Anthony Swinden |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1995(1 year, 10 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 80 Ackers Road Stockton Heath Warrington Cheshire WA4 2BP |
Director Name | Mr Stephen Walter Ward |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1996(2 years, 4 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heron Hill Aston Sheffield S26 2GF |
Secretary Name | Mr Peter John Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wellgate Old Glossop Derbyshire SK13 9RS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 July 2001 | Dissolved (1 page) |
---|---|
10 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
12 July 2000 | Liquidators statement of receipts and payments (5 pages) |
14 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 July 1999 | Liquidators statement of receipts and payments (5 pages) |
19 January 1999 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | Statement of affairs (13 pages) |
9 January 1998 | Resolutions
|
9 January 1998 | Appointment of a voluntary liquidator (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: onward house onward street hyde cheshire SK14 1HW (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: wesley house wesley street old glossop derbyshire SK13 9SE (1 page) |
28 June 1997 | Director's particulars changed (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Return made up to 26/10/96; full list of members (7 pages) |
10 March 1997 | Full accounts made up to 30 June 1996 (16 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1996 | Director's particulars changed (2 pages) |
14 May 1996 | Director's particulars changed (2 pages) |
1 May 1996 | Secretary resigned (1 page) |
29 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
27 March 1996 | New director appointed (2 pages) |
23 January 1996 | Return made up to 26/10/95; full list of members (6 pages) |
14 December 1995 | New director appointed (2 pages) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |