Chorlton Cum Hardy
Manchester
Lancashire
M21 8BS
Secretary Name | Carol Ann Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Belwood Road Chorlton Manchester Lancashire M21 8BS |
Director Name | Stanley Cain |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 March 2000) |
Role | Motor Engineer |
Correspondence Address | 1 Belwood Road Chorlton Cum Hardy Manchester M21 8BS |
Director Name | John Albert Cooke |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 26 Nevill Road Bramhall Stockport Cheshire SK7 3ET |
Registered Address | Unit 2 5 Dalberg Street Ardwick Manchester Lancashire M12 6BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £142,417 |
Gross Profit | £20,868 |
Net Worth | -£30,846 |
Current Liabilities | £21,641 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
16 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2002 (6 pages) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2001 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
14 April 2001 | Full accounts made up to 30 April 2000 (6 pages) |
24 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (2 pages) |
8 June 1999 | Return made up to 23/04/99; full list of members (6 pages) |
12 December 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Incorporation (15 pages) |