Chelford
Macclesfield
Cheshire
SK11 9AH
Secretary Name | Barry Newton Whetton |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Secretary |
Correspondence Address | The Stables 179 Woodford Road Bramhall Stockport SK7 1QE |
Director Name | Michael Ernest Simpson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1994(6 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Manager |
Correspondence Address | 16 Legh Road Disley Stockport Cheshire SK12 2NF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £306,262 |
Cash | £1,094 |
Current Liabilities | £185,683 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 July 2002 | Dissolved (1 page) |
---|---|
24 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 April 2002 | Liquidators statement of receipts and payments (5 pages) |
30 January 2002 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: buxton road hazel grove stockport cheshire SK7 6LZ (1 page) |
26 January 2001 | Statement of affairs (4 pages) |
26 January 2001 | Resolutions
|
26 January 2001 | Appointment of a voluntary liquidator (1 page) |
6 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
14 October 1999 | Accounts made up to 30 June 1999 (13 pages) |
9 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
18 November 1998 | Accounts made up to 30 June 1998 (13 pages) |
6 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
23 April 1996 | Accounts made up to 30 June 1995 (9 pages) |
3 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Return made up to 31/03/95; full list of members
|
9 April 1995 | Ad 01/11/94--------- £ si 306260@1 (2 pages) |
9 April 1995 | Particulars of contract relating to shares (4 pages) |