Hazel Grove
Stockport
Cheshire
SK7 5NF
Director Name | Mark Aspinall |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1996(1 year, 2 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Manufacturer |
Correspondence Address | 60a Salisbury Road Radcliffe Manchester Lancashire M26 4QD |
Secretary Name | Maurice Savage |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1999(3 years, 5 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Riverside Gardens Auckley Doncaster South Yorkshire DN9 3QE |
Director Name | Roger James Hughes |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1999(3 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 58 Bourne Street Wilmslow Cheshire SK9 5HB |
Secretary Name | Katrina Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 January 1999) |
Role | Company Director |
Correspondence Address | 5 Penrhyn Crescent Hazel Grove Stockport Cheshire SK7 5NF |
Director Name | Doreen Savage |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 January 1999) |
Role | Company Director |
Correspondence Address | 4 Newlands Avenue Bramhall Stockport Cheshire SK7 2JU |
Director Name | Maurice Savage |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 January 1999) |
Role | Company Director |
Correspondence Address | 7 Riverside Gardens Auckley Doncaster South Yorkshire DN9 3QE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
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 |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
28 September 2005 | Dissolved (1 page) |
---|---|
28 June 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
24 February 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
27 August 2003 | Liquidators statement of receipts and payments (5 pages) |
28 May 2003 | Sec of state's release of liq (1 page) |
16 May 2003 | O/C replacement of liquidator (12 pages) |
3 March 2003 | Liquidators statement of receipts and payments (5 pages) |
3 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 M1 4HA (1 page) |
5 March 2002 | Sec/state release of liquidator (1 page) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | O/C 20/12/01 rem/appt liqs (9 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) |
19 February 2001 | Resolutions
|
19 February 2001 | Statement of affairs (10 pages) |
19 February 2001 | Appointment of a voluntary liquidator (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: parker international estate unit 11 platt street dukinfield cheshire SK16 4QZ (1 page) |
19 September 2000 | Return made up to 25/07/00; full list of members (7 pages) |
17 July 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
13 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
7 July 1999 | New director appointed (2 pages) |
21 June 1999 | Ad 01/06/99--------- £ si 20@1=20 £ ic 20/40 (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
26 October 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
14 August 1998 | Return made up to 25/07/98; full list of members
|
26 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: hanthorn house church street droylsden manchester M43 7BR (1 page) |
13 August 1997 | Return made up to 25/07/97; change of members
|
30 July 1997 | Resolutions
|
30 December 1996 | Ad 29/11/96--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
15 November 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
16 October 1996 | New director appointed (2 pages) |
13 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
22 August 1995 | Ad 08/08/95--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
25 July 1995 | Incorporation (24 pages) |