Cadisham
Manchester
M44 5HT
Director Name | Brian William Edwards |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1998(same day as company formation) |
Role | Builder |
Correspondence Address | 70 New Moss Road Cadishead M44 5JS |
Director Name | Arthur Hazlwehurst |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2001(2 years, 12 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Engineer |
Correspondence Address | 4 Dalkeith Avenue Reddish Stockport SK5 7EZ |
Secretary Name | Mrs Elizabeth Margaret Newton |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2001(2 years, 12 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 34 Queens Road Urmston Manchestter M41 9HA |
Secretary Name | Brian William Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Role | Builder |
Correspondence Address | 70 New Moss Road Cadishead M44 5JS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£28,546 |
Cash | £961 |
Current Liabilities | £409,716 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 October 2003 | Dissolved (1 page) |
---|---|
23 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Appointment of a voluntary liquidator (1 page) |
25 April 2002 | Statement of affairs (10 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: c/o michael cohen 198 liverpool road irlam manchester M30 6FX (1 page) |
8 February 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
10 October 2000 | Return made up to 22/07/00; full list of members (5 pages) |
19 September 2000 | Company name changed edwards refractory linings limit ed\certificate issued on 20/09/00 (2 pages) |
13 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 September 1999 | Ad 22/07/98--------- £ si 100@1 (2 pages) |
28 September 1999 | Return made up to 22/07/99; full list of members (6 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New secretary appointed;new director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
22 July 1998 | Incorporation (20 pages) |