Broadbottom
Hyde
Cheshire
SK14 6BD
Director Name | Richard Pownall |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1996(1 day after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 22a Hyde Road Mottram Hyde Cheshire SK14 6NG |
Director Name | Heath Damion Rowland |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1996(1 day after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | Moss Lane Broadbottom Hyde Cheshire SK14 6BD |
Secretary Name | Mr Sean Gavin Langton |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1996(1 day after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornerstone 30 Moss Lane Broadbottom Hyde Cheshire SK14 6BD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(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 | 18 June 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Wagstaff & Co 516 Wilmslow Road Manchester Lancashire M20 4BS |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 November 2002 | Dissolved (1 page) |
---|---|
27 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 August 2002 | Liquidators statement of receipts and payments (5 pages) |
12 February 2002 | Liquidators statement of receipts and payments (5 pages) |
8 August 2001 | Liquidators statement of receipts and payments (5 pages) |
9 February 2001 | Liquidators statement of receipts and payments (5 pages) |
15 August 2000 | Liquidators statement of receipts and payments (5 pages) |
11 August 1999 | Appointment of a voluntary liquidator (1 page) |
11 August 1999 | Resolutions
|
11 August 1999 | Statement of affairs (5 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: cornerstone 30 moss lane broadbottom hyde cheshire SR14 6BD (1 page) |
1 December 1998 | Return made up to 18/06/98; full list of members
|
27 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 January 1998 | Return made up to 18/06/97; full list of members (6 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: heron house 41 higher bents lane bredbury stockport cheshire SK6 1EE (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: international house the britannia suite manchester M3 2ER (1 page) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New secretary appointed;new director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
18 June 1996 | Incorporation (12 pages) |