Cressage
Shrewsbury
Salop
SY5 6BX
Wales
Director Name | Mr Michael Paul Kay |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1994(3 days after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Tile Manufacturer |
Correspondence Address | Lancaster House Lancaster Terrace Beacalls Lane Shrewsbury Salop SY1 2HU Wales |
Secretary Name | Adrian Roger Blundell |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1997(2 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Raby Cottages Cressage Shrewsbury Salop SY5 6BX Wales |
Director Name | Mr Harold David Atkinson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 January 1997) |
Role | Secretary |
Correspondence Address | Paddock Farm House Habberley Shropshire SY5 0SJ Wales |
Secretary Name | Mr Harold David Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 January 1997) |
Role | Secretary |
Correspondence Address | Paddock Farm House Habberley Shropshire SY5 0SJ Wales |
Director Name | Malcolm Seaforth Mackenzie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1997(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 November 1999) |
Role | Lloyds Underwriting Agent |
Correspondence Address | James Barton Vellow Road Stogumber Taunton Somerset TA4 3TL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 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 | 04 November 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £69,912 |
Cash | £8,143 |
Current Liabilities | £68,874 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 February 2005 | Dissolved (1 page) |
---|---|
24 November 2004 | Liquidators statement of receipts and payments (5 pages) |
24 November 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 September 2004 | Liquidators statement of receipts and payments (5 pages) |
1 March 2004 | Liquidators statement of receipts and payments (5 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
7 March 2003 | Liquidators statement of receipts and payments (5 pages) |
5 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
5 March 2002 | Sec.state's cert.-release of liq (1 page) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 January 2002 | Appointment of a voluntary liquidator (1 page) |
14 January 2002 | O/C replacement of liquidator (9 pages) |
30 August 2001 | Liquidators statement of receipts and payments (5 pages) |
27 February 2001 | Liquidators statement of receipts and payments (5 pages) |
22 February 2000 | Appointment of a voluntary liquidator (1 page) |
22 February 2000 | Resolutions
|
22 February 2000 | Statement of affairs (14 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: jackfield tile museum ironbridge gorge shropshire TF8 7AW (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Return made up to 04/11/99; full list of members
|
8 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 November 1998 | Return made up to 04/11/98; no change of members
|
6 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Return made up to 04/11/97; full list of members
|
28 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 August 1997 | New director appointed (2 pages) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Director's particulars changed (1 page) |
4 February 1997 | Secretary resigned;director resigned (1 page) |
4 February 1997 | Ad 29/01/97--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 July 1996 | Return made up to 04/11/95; full list of members (6 pages) |