Heald Green
Cheadle
Cheshire
SK8 3DP
Director Name | Frank Savage |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1994(same day as company formation) |
Role | Pre Press |
Correspondence Address | 10 Blashaw Avenue Irlam Manchester M30 6NE |
Secretary Name | Frank Savage |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 1994(same day as company formation) |
Role | Pre Press |
Correspondence Address | 10 Blashaw Avenue Irlam Manchester M30 6NE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hodgsons George House 48 George Street Manchester Lancashire M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £60,738 |
Cash | £240 |
Current Liabilities | £75,370 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
26 December 2003 | Dissolved (1 page) |
---|---|
26 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 July 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
12 August 2002 | Liquidators statement of receipts and payments (5 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
11 August 2000 | Liquidators statement of receipts and payments (6 pages) |
13 August 1999 | Statement of affairs (10 pages) |
13 August 1999 | Appointment of a voluntary liquidator (1 page) |
13 August 1999 | Resolutions
|
29 July 1999 | Registered office changed on 29/07/99 from: 618 liverpool road peel green eccles manchester M30 7NA (1 page) |
3 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
12 August 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
14 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
12 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
29 May 1997 | Return made up to 13/05/97; full list of members (6 pages) |
22 May 1996 | Return made up to 13/05/96; no change of members (4 pages) |
4 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: c/o frenkel topping & co barnett house 53 fountain street manchester M2 2AN (1 page) |
23 May 1995 | Return made up to 13/05/95; full list of members (6 pages) |