Poynton
Stockport
Cheshire
SK12 1LF
Director Name | Mr Timothy Edward Clapham |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1994(1 week, 5 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Manufacturers Agent |
Correspondence Address | Little Chapter Wincle Macclesfield Cheshire SK11 0QH |
Director Name | John Terence Lord Wood |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1994(1 week, 5 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Business Consultant |
Correspondence Address | 108 King Street Knutsford Cheshire WA16 6HQ |
Secretary Name | Melanie Jane Bethell |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1994(1 week, 5 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Retailer |
Correspondence Address | 42 London Road South Poynton Stockport Cheshire SK12 1LF |
Director Name | David James Woods |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Legal Executive |
Correspondence Address | 33 Trafford Road Alderley Edge Cheshire SK9 7HL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 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 | 14 July 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
24 May 1999 | Dissolved (1 page) |
---|---|
24 February 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 January 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | Appointment of a voluntary liquidator (1 page) |
14 January 1998 | Statement of affairs (10 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: 2 minshull street high legh cheshire WA16 6NG (1 page) |
18 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: 6 rozel square st johns gardens manchester M3 4FJ (1 page) |
28 October 1996 | Return made up to 14/07/96; no change of members (4 pages) |
4 March 1996 | Full accounts made up to 31 October 1995 (10 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
31 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |