Bosley
Macclesfield
Cheshire
SK11 0PL
Secretary Name | Patricia Luckett |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2003(5 years after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Longwood Avenue Heavily Stockport Cheshire SK2 6AN |
Director Name | Arthur John Conway |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Laundry Linen Rental |
Correspondence Address | Brookfield House Faulkners Lane Great Warford Cheshire WA16 7AN |
Secretary Name | Arthur John Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Laundry Linen Rental |
Correspondence Address | Brookfield House Faulkners Lane Great Warford Cheshire WA16 7AN |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Margret McInnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(2 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 January 2001) |
Role | Secretary |
Correspondence Address | 10 The Square Stockport Cheshire SK4 2NW |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £622,290 |
Gross Profit | £260,375 |
Net Worth | £10,928 |
Cash | £28 |
Current Liabilities | £531,176 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
30 April 2005 | Dissolved (1 page) |
---|---|
31 January 2005 | Liquidators statement of receipts and payments (5 pages) |
31 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: britannia house adswood road stockport SK3 8LF (1 page) |
11 November 2003 | Resolutions
|
11 November 2003 | Statement of affairs (5 pages) |
11 November 2003 | Appointment of a voluntary liquidator (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 173 chorley new road bolton lancashire BL1 4QZ (1 page) |
8 April 2003 | Return made up to 24/03/03; full list of members
|
8 April 2003 | New secretary appointed (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: parkwood house 169 chorley new road, bolton BL1 4QZ (1 page) |
4 April 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
28 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
3 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
22 February 2001 | Full accounts made up to 31 May 2000 (12 pages) |
26 September 2000 | Ad 11/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2000 | Full accounts made up to 31 May 1999 (12 pages) |
13 July 2000 | Return made up to 24/03/00; full list of members
|
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
6 May 1999 | Return made up to 24/03/99; full list of members (6 pages) |
10 November 1998 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
24 March 1998 | Incorporation (16 pages) |