Edgeley
Stockport
Cheshire
SK3 0TX
Director Name | Mr Charles Gerald Stockley |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(1 week, 2 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Grange Road Southport Merseyside PR9 9AD |
Secretary Name | Mr Charles Gerald Stockley |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 2002(7 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Grange Road Southport Merseyside PR9 9AD |
Director Name | Mark Andrew Randerson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | 55 Morthen Road Wickersley Rotherham South Yorkshire S66 0ER |
Director Name | John George Scarisbrick |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Delheim Foxhill Court Leeds West Yorkshire LS16 5PL |
Secretary Name | John George Scarisbrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Delheim Foxhill Court Leeds West Yorkshire LS16 5PL |
Director Name | Christopher John Green |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 May 2002) |
Role | Company Director |
Correspondence Address | 51 Broad Road Sale Manchester M33 2ES |
Director Name | Mr Christopher Addy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 March 1997(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Cliff Hill Close Maltby Rotherham South Yorkshire S66 8BF |
Director Name | Peter Michael Levine |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 1999) |
Role | Solicitor |
Correspondence Address | Waldheimstrasse 31 Zug 6300 Switzerland |
Secretary Name | Mr Christopher Addy |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 March 1997(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Cliff Hill Close Maltby Rotherham South Yorkshire S66 8BF |
Secretary Name | Christopher John Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 May 2002) |
Role | Company Director |
Correspondence Address | 51 Broad Road Sale Manchester M33 2ES |
Registered Address | C/O Lewis Alexander And Collins 103 Portland Street Manchester Lancashire M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,164,852 |
Gross Profit | £680,832 |
Net Worth | £47,173 |
Cash | £252 |
Current Liabilities | £260,953 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 March 2006 | Dissolved (1 page) |
---|---|
21 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 December 2005 | Liquidators statement of receipts and payments (6 pages) |
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators statement of receipts and payments (5 pages) |
2 September 2004 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
11 September 2003 | Liquidators statement of receipts and payments (5 pages) |
6 September 2002 | Resolutions
|
6 September 2002 | Appointment of a voluntary liquidator (1 page) |
6 September 2002 | Statement of affairs (9 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: bruntwood hall bruntwood park cheadle cheshire SK8 1HX (1 page) |
5 July 2002 | Secretary resigned;director resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
25 April 2002 | Accounts made up to 30 June 2001 (12 pages) |
12 July 2001 | £ ic 24247/17247 15/02/01 £ sr 7000@1=7000 (1 page) |
12 July 2001 | Return made up to 22/06/01; full list of members
|
19 April 2001 | Registered office changed on 19/04/01 from: edenthorpe grove road rotherham south yorkshire S60 2ER (1 page) |
28 March 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
3 July 2000 | Return made up to 22/06/00; full list of members
|
4 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
1 December 1999 | Return made up to 22/06/99; full list of members (6 pages) |
12 July 1999 | £ ic 32000/24247 23/06/99 £ sr 7753@1=7753 (1 page) |
29 June 1999 | Resolutions
|
29 June 1999 | Ad 23/06/99--------- £ si 7000@1=7000 £ ic 25000/32000 (2 pages) |
29 June 1999 | £ nc 100000/107000 23/06/99 (1 page) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Director resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Secretary resigned;director resigned (1 page) |
14 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
25 June 1998 | Return made up to 22/06/98; no change of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | New director appointed (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Return made up to 22/06/97; full list of members (8 pages) |
16 September 1997 | Director resigned (2 pages) |
15 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
1 May 1997 | New director appointed (2 pages) |
5 July 1996 | Conve 26/06/96 (1 page) |
4 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
8 August 1995 | Return made up to 22/06/95; full list of members (8 pages) |
21 July 1994 | Particulars of mortgage/charge (3 pages) |