Hopwood
Heywood
0l10 2pa
Director Name | Mr Eric Peter Dawson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 February 2001(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Shopfitter |
Country of Residence | England |
Correspondence Address | 1 Victoria Road Ellesmere Park Eccles Salford Greater Manchester M30 9HU |
Secretary Name | Mr Eric Peter Dawson |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 February 2001(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Shopfitter |
Country of Residence | England |
Correspondence Address | 1 Victoria Road Ellesmere Park Eccles Salford Greater Manchester M30 9HU |
Secretary Name | Kim Elizabeth Kathryn Roylance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Kimberley House 26 Castle Hill Prestbury Macclesfield Cheshire SK10 4AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(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 | 28 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 |
---|---|
Net Worth | -£409 |
Cash | £5,404 |
Current Liabilities | £32,869 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 October 2003 | Dissolved (1 page) |
---|---|
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 May 2003 | Liquidators statement of receipts and payments (5 pages) |
22 May 2002 | Appointment of a voluntary liquidator (1 page) |
22 May 2002 | Resolutions
|
22 May 2002 | Statement of affairs (5 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: 66 cross street sale manchester M33 7AN (1 page) |
23 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
21 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
21 August 2001 | Secretary resigned (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: second floor hlton house 21 the downs altrincham cheshire WA14 2QD (1 page) |
16 February 2001 | New secretary appointed;new director appointed (2 pages) |
25 September 2000 | Return made up to 28/07/00; full list of members (6 pages) |
29 August 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
2 November 1999 | New director appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: 39 a leicester road salford lancashire M7 4AS (1 page) |
11 October 1999 | Director resigned (1 page) |
28 July 1999 | Incorporation (12 pages) |