New Mills
High Peak
Derbyshire
SK22 4DU
Director Name | Alan Rooney |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Service Director |
Correspondence Address | 7 Mallard Close Stockport Cheshire SK2 5UG |
Secretary Name | Mr Colin Anthony Simcock |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 1999(4 years, 12 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 17 Parkway New Mills High Peak Derbyshire SK22 4DU |
Director Name | Keith Thomas Simcock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1999(5 years, 10 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | General Manager |
Correspondence Address | 4 Hill Top Rise Whaley Bridge High Peak Derbyshire SK23 7BQ |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(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 | 14 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Patricia Jane Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1995) |
Role | Co Secretary |
Correspondence Address | 137 Low Leighton Road New Mills Stockport Cheshire SK12 4LR |
Director Name | Lynda Crutchley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 February 1999) |
Role | Secretary |
Correspondence Address | 66 Barnsfold Road Hawk Green Marple Stockport Cheshire SK6 7JB |
Secretary Name | Lynda Crutchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 January 1999) |
Role | Secretary |
Correspondence Address | 66 Barnsfold Road Hawk Green Marple Stockport Cheshire SK6 7JB |
Registered Address | South Central 11 Peter Street Manchester M2 5LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £23,408 |
Cash | £66,244 |
Current Liabilities | £378,988 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 September 2006 | Dissolved (1 page) |
---|---|
13 June 2006 | Liquidators statement of receipts and payments (5 pages) |
13 June 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 June 2006 | Liquidators statement of receipts and payments (5 pages) |
12 April 2006 | O/C - replacement of liquidators (5 pages) |
12 April 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 April 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2006 | Appointment of a voluntary liquidator (1 page) |
29 November 2005 | S of s release of liquidator (1 page) |
29 November 2005 | S of s release of liquidator (1 page) |
21 November 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
16 June 2004 | Liquidators statement of receipts and payments (5 pages) |
24 May 2003 | Statement of affairs (8 pages) |
24 May 2003 | Resolutions
|
24 May 2003 | Appointment of a voluntary liquidator (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: unit 12 pennine view ind est shepley lane marple stockport cheshire SK6 7JW (1 page) |
17 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (8 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: unit 2 chichester road romiley stockport SK6 4BL (1 page) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 January 2000 | Return made up to 14/01/00; full list of members
|
1 December 1999 | New director appointed (2 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 March 1999 | Director resigned (1 page) |
25 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Return made up to 14/01/99; full list of members
|
10 February 1999 | Secretary resigned (1 page) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
16 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 January 1996 | Return made up to 14/01/96; full list of members
|
6 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 April 1995 | Ad 30/03/95--------- £ si 50@1=50 £ ic 100/150 (2 pages) |