Off Cheetham Hill Road
Dukinfield
Cheshire
SK16 5LD
Director Name | Mr William Alexander Stead |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Plastering Contractor |
Correspondence Address | 1 Oakfield Dukinfield Cheshire SK16 5LD |
Secretary Name | Audrey Margaret Stead |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Oakfield Off Cheetham Hill Road Dukinfield Cheshire SK16 5LD |
Director Name | Edmund Bootes Cranmer |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 2 Earl Street Prestwich Manchester Lancashire M25 1GQ |
Director Name | Eileen Stubbs |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 26 Danby Road Hyde Cheshire SK14 4DL |
Director Name | Ronald Stubbs |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Steel Erector |
Correspondence Address | 26 Danby Road Hyde Cheshire SK14 4DL |
Secretary Name | Eileen Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 26 Danby Road Hyde Cheshire SK14 4DL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Latham Crossley & Davies Arkright Close Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 May 2001 | Dissolved (1 page) |
---|---|
28 February 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
28 July 2000 | Liquidators statement of receipts and payments (5 pages) |
24 March 2000 | Liquidators statement of receipts and payments (5 pages) |
26 August 1999 | Liquidators statement of receipts and payments (5 pages) |
28 January 1999 | Liquidators statement of receipts and payments (5 pages) |
2 February 1998 | Statement of affairs (9 pages) |
2 February 1998 | Resolutions
|
2 February 1998 | Appointment of a voluntary liquidator (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: hyde park house cartwright street newton hyde cheshire SK14 4EH (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: 93 heaton street denton manchester M34 3RY (1 page) |
10 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 March 1996 | Return made up to 10/03/96; full list of members (6 pages) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 May 1995 | Return made up to 10/03/95; full list of members (6 pages) |