Hazel Grove
Stockport
Cheshire
SK7 6BX
Director Name | Mr Antony Peter Horsfield |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1995(11 months, 1 week after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 23 Devonshire Road Hazel Grove Stockport Cheshire SK7 6BX |
Director Name | Steven Gary Taylor |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2003(8 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | 29 Barnfield Road East Davenport Stockport Cheshire SK3 8TT |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Norman Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | John George Westbury |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 November 1996) |
Role | Manager |
Correspondence Address | 225 Longridge Knutsford Cheshire WA16 8PQ |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
2 July 2007 | Dissolved (1 page) |
---|---|
19 April 2007 | Liquidators statement of receipts and payments (5 pages) |
2 April 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 December 2006 | Liquidators statement of receipts and payments (5 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
30 May 2006 | Liquidators statement of receipts and payments (5 pages) |
1 December 2005 | Liquidators statement of receipts and payments (5 pages) |
24 May 2005 | Liquidators statement of receipts and payments (5 pages) |
24 May 2004 | Statement of affairs (6 pages) |
24 May 2004 | Appointment of a voluntary liquidator (1 page) |
24 May 2004 | Resolutions
|
7 May 2004 | Registered office changed on 07/05/04 from: unit 7 longridge trading estate mobberley road knutsford cheshire WA16 8PR (1 page) |
24 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
23 February 2004 | Secretary's particulars changed (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
17 November 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
17 November 2003 | New director appointed (2 pages) |
18 May 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
19 February 2003 | Return made up to 26/01/03; full list of members (5 pages) |
20 March 2002 | Return made up to 26/01/02; full list of members (5 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Return made up to 26/01/01; full list of members (5 pages) |
9 March 2001 | Secretary's particulars changed (1 page) |
9 March 2001 | Director's particulars changed (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Return made up to 26/01/00; full list of members (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 1999 | Return made up to 26/01/99; no change of members (4 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 August 1998 | Return made up to 26/01/98; full list of members (5 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 April 1997 | Return made up to 26/01/97; no change of members (4 pages) |
27 November 1996 | Director resigned (1 page) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Return made up to 26/01/96; full list of members (6 pages) |
8 January 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |