Leadgate Lane Hoofield
Huxley
Cheshire
CH3 9BT
Wales
Secretary Name | Mr David Alan Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1994(1 day after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | Leadgate Cottage Leadgate Lane Hoofield Huxley Cheshire CH3 9BT Wales |
Director Name | Sylvia Green |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1995(1 year after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | Leadgate Cottage Lane End Farm Leadgate Lane Huxley Chester Cheshire CH3 9BT Wales |
Director Name | Christopher John Towler |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(1 day after company formation) |
Appointment Duration | 8 months (resigned 18 April 1995) |
Role | Motor Trader |
Correspondence Address | 20 Richmond Road Rubery Birmingham B45 9UL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 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 | 15 August 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Third Floor Peter House Manchester Lancashire M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £178,193 |
Gross Profit | £78,329 |
Net Worth | -£103,185 |
Current Liabilities | £187,256 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 February 2001 | Dissolved (1 page) |
---|---|
20 November 2000 | Return of final meeting of creditors (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: bdo stoy hayward third floor, peter house manchester lancashire M1 5AB (1 page) |
26 July 1999 | Appointment of a liquidator (1 page) |
4 June 1999 | Appointment of a liquidator (1 page) |
4 June 1999 | Order of court to wind up (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: the old crs building station square pwhelli LL53 5UC (1 page) |
4 January 1999 | Return made up to 15/08/98; full list of members (6 pages) |
23 December 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 November 1998 (2 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 March 1998 | Return made up to 15/08/97; full list of members
|
29 January 1998 | Accounts for a small company made up to 31 August 1996 (9 pages) |
12 December 1997 | Auditor's resignation (1 page) |
1 December 1997 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
4 November 1997 | Registered office changed on 04/11/97 from: old crs building station square pwllheli gwynedd LL53 5UC (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: first floor pride hill house 23 st marys street shrewsbury shropshire SY1 1ED (1 page) |
30 April 1997 | Return made up to 15/08/96; no change of members (4 pages) |
20 May 1996 | Full accounts made up to 31 August 1995 (10 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: old crs building station square pwllheli gwynedd (1 page) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | Return made up to 15/08/95; full list of members
|