Alley Lane Heaton
Rushton Spencer
Cheshire
SK11 0SJ
Secretary Name | Mr Stephen Paul Furness |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1999(4 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 87 Sycamore Crescent Macclesfield Cheshire SK11 8LW |
Secretary Name | Rachael Jane Furness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House Alley Lane Heaton Rushton Spencer Cheshire SK11 0SJ |
Secretary Name | Shirley Furness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(4 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | 3 Dangerous Corner Brookledge Lane, Adlington Macclesfield Cheshire SK10 4JX |
Registered Address | C.O Lewis Alexander & Collins 103 Portland Street Manchester Lancashire M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 October 2001 | Dissolved (1 page) |
---|---|
5 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
2 November 2000 | Liquidators statement of receipts and payments (5 pages) |
13 October 1999 | Resolutions
|
13 October 1999 | Appointment of a voluntary liquidator (1 page) |
13 October 1999 | Statement of affairs (6 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: c/o jules verne cafe 9-11 shaws road altrincham cheshire WA14 1QU (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: c/o architectural supplies LTD capesthorne est yd congleton rd siddington macclesfield cheshire SK11 9JX (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
21 April 1999 | Return made up to 20/04/99; full list of members (6 pages) |
1 March 1999 | Resolutions
|
1 March 1999 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
1 March 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
1 March 1999 | Resolutions
|
7 October 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
10 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
22 May 1997 | Return made up to 20/04/97; full list of members
|
7 April 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
7 April 1997 | Resolutions
|
3 May 1996 | Return made up to 20/04/96; full list of members
|
20 April 1995 | Incorporation (18 pages) |