10 Lowfield Road
Stockport
Cheshire
SK2 6RW
Director Name | Mr James Patrick Rushe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2001(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 373 Warrington Road Abram Wigan Lancashire WN2 5XB |
Director Name | Tracy Hall |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 23 Arbor Drive Manchester Lancashire M19 1FX |
Secretary Name | Mufid Abdulla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Gainsborough Drive Cheadle Cheshire SK8 2DD |
Registered Address | Dte House Hollins Mount Bury Lancs BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £536,958 |
Gross Profit | £479,739 |
Net Worth | £53,244 |
Current Liabilities | £146,578 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
13 September 2007 | Notice of move from Administration to Dissolution (11 pages) |
---|---|
13 September 2007 | Administrator's progress report (11 pages) |
26 April 2007 | Administrator's progress report (8 pages) |
20 March 2007 | Notice of extension of period of Administration (1 page) |
24 October 2006 | Administrator's progress report (6 pages) |
6 June 2006 | Result of meeting of creditors (4 pages) |
16 May 2006 | Statement of administrator's proposal (24 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 27 froxmer street, gorton, manchester, M18 8EF (1 page) |
30 March 2006 | Appointment of an administrator (1 page) |
7 December 2005 | Return made up to 06/10/05; full list of members (2 pages) |
21 April 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
28 September 2004 | Return made up to 06/10/04; full list of members (6 pages) |
7 September 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
10 November 2003 | Return made up to 06/10/03; full list of members (6 pages) |
6 October 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
20 January 2003 | Return made up to 06/10/02; full list of members (6 pages) |
30 August 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
3 May 2002 | Return made up to 06/10/01; full list of members
|
26 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 27 froxmer street, gorton, manchester, M18 8EF (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2000 | Return made up to 06/10/00; full list of members (6 pages) |
12 October 1999 | Secretary resigned (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Incorporation (15 pages) |