Mellor
Stockport
Cheshire
SK6 5AL
Director Name | John Frederick Leutton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(1 year, 8 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 193 Windlehurst Road High Lane Stockport Cheshire SK6 8AG |
Secretary Name | Mr Richard John Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2000(1 year, 8 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 6 Highfield Road Mellor Stockport Cheshire SK6 5AL |
Director Name | Nicholas Sean Tugwell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | Flat 6 Jenneth Court 44 Mauldeth Road Stockport Cheshire SK4 3NB |
Secretary Name | Adam Carlisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 43 Canon Hussey Court Salford Lancashire M3 5HZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,175 |
Current Liabilities | £21,616 |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
30 November 2002 | Dissolved (1 page) |
---|---|
30 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 August 2002 | Liquidators statement of receipts and payments (5 pages) |
17 September 2001 | Resolutions
|
14 September 2001 | Appointment of a voluntary liquidator (1 page) |
14 September 2001 | Statement of affairs (11 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
24 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
30 October 2000 | Director resigned (1 page) |
31 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
25 May 2000 | Director's particulars changed (1 page) |
25 May 2000 | Ad 08/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2000 | Secretary resigned (1 page) |
13 April 2000 | Particulars of mortgage/charge (4 pages) |
22 February 2000 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
13 September 1999 | Return made up to 30/06/99; full list of members (6 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 39A leicester road salford 7 manchester M7 4AS (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Secretary resigned (1 page) |
30 June 1998 | Incorporation (14 pages) |