Swallow House Lane, Hayfield
High Peak
Derbyshire
SK22 2HB
Secretary Name | Sharron Marie Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1996(1 year, 11 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Oaklands Swallow House Lane Hayfield Stockport Cheshire SK12 5HB |
Director Name | Geraldine Carol Jones |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Sherwood Road Woodley Stockport Cheshire SK6 1LH |
Secretary Name | Stephen Gerald Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Catering Assistant |
Correspondence Address | 30 Sherwood Road Woodley Stockport Cheshire SK6 1LH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 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 | 28 June 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,119 |
Current Liabilities | £464,617 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
26 October 2001 | Dissolved (1 page) |
---|---|
26 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 June 2001 | Liquidators statement of receipts and payments (5 pages) |
1 June 2000 | Statement of affairs (6 pages) |
1 June 2000 | Appointment of a voluntary liquidator (1 page) |
23 May 2000 | Resolutions
|
22 May 2000 | Registered office changed on 22/05/00 from: c/o cleworth beardsley 107-109 washway road sale cheshire M33 7TY (1 page) |
10 September 1999 | Return made up to 28/06/99; no change of members (4 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: holly house 105 hyde road woodley stockport cheshire SK6 1NB (1 page) |
9 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
25 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
15 July 1997 | Return made up to 28/06/97; full list of members
|
3 August 1996 | Director resigned (2 pages) |
3 August 1996 | New secretary appointed (2 pages) |
3 August 1996 | New director appointed (1 page) |
3 August 1996 | Secretary resigned (1 page) |
23 November 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
28 June 1995 | Return made up to 28/06/95; full list of members (6 pages) |