Cheadle Hulme
Stockport
Cheshire
SK8 6RF
Secretary Name | Mr Alan Harding |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1994 |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 159 Stanley Road Cheadle Hulme Stockport Cheshire SK8 6RF |
Director Name | Mr Robert Neil Grant |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 Napier Court Heaton Moor Road Stockport Cheshire SK4 4LB |
Director Name | Robert Malcolm Hamilton |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Chew Valley Stables Marple Road Broadbottom Hyde Cheshire SK14 6DL |
Director Name | Argyro Petsas |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Bridge Bank Road Littleborough Lancashire OL15 8QU |
Director Name | Milton Petsas |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 12 April 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Bridge Bank Road Littleborough Lancashire OL15 8QU |
Director Name | Joanna Petsas |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1995(10 months, 1 week after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Bridge Bank Road Littleborough Lancashire OL15 8QU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | A. H. Tomlinson & Co Barclay House 35 Whitworth Street West Manchester M1 5NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
30 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Liquidators statement of receipts and payments (5 pages) |
15 December 1999 | Liquidators statement of receipts and payments (5 pages) |
30 June 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Liquidators statement of receipts and payments (5 pages) |
8 December 1997 | Liquidators statement of receipts and payments (5 pages) |
2 July 1997 | Liquidators statement of receipts and payments (5 pages) |
15 January 1997 | Liquidators statement of receipts and payments (5 pages) |
30 November 1995 | Appointment of a voluntary liquidator (2 pages) |
30 November 1995 | Resolutions
|
17 November 1995 | Registered office changed on 17/11/95 from: 103 portland street manchester M1 6DF (1 page) |
23 April 1995 | Return made up to 12/04/95; full list of members
|
13 March 1995 | Ad 24/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |