Sparrowfield Close, Carrbrook
Stalybridge
Cheshire
SK15 3RH
Director Name | Thomas Murphy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Salesman |
Correspondence Address | 13 Arundel Close Carrbrook Stalybridge Cheshire SK15 3LS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Gruffydd Frederick Dyfan John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Salesman |
Correspondence Address | 109 Cavendish Mill Ashton Under Lyne Lancashire OL6 7DP |
Secretary Name | Mark Lucas Salt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(7 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 October 1998) |
Role | Operations Manager |
Correspondence Address | 5 Spire Close Priory Heights Darwen Lancashire BB3 3RQ |
Registered Address | Hilton Chambers 15 Hilton Street Manchester Lancashire M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,507 |
Cash | £6,664 |
Current Liabilities | £151,221 |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
3 August 2002 | Dissolved (1 page) |
---|---|
3 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
20 March 2001 | Liquidators statement of receipts and payments (5 pages) |
12 September 2000 | Liquidators statement of receipts and payments (5 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: 160 stamford street ashton under lyne lancashire OL6 6QL (1 page) |
13 September 1999 | Resolutions
|
13 September 1999 | Appointment of a voluntary liquidator (1 page) |
13 September 1999 | Statement of affairs (8 pages) |
20 May 1999 | Return made up to 14/04/99; full list of members
|
27 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
28 October 1998 | New director appointed (2 pages) |
21 May 1998 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
6 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
14 January 1998 | Secretary resigned (1 page) |
5 January 1998 | New secretary appointed (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 16 st john street london EC1M 4AY (1 page) |
24 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Incorporation (15 pages) |