Hyde
Cheshire
SK14 5NJ
Director Name | Gerald Rodney Stone |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2000(same day as company formation) |
Role | General Manager |
Correspondence Address | 335 Oldham Road Grotton Oldham Lancashire OL4 4JS |
Secretary Name | Steven James Ryan |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2000(same day as company formation) |
Role | General Manager |
Correspondence Address | 42 Mottram Old Road Hyde Cheshire SK14 5NJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £83,112 |
Cash | £63,063 |
Current Liabilities | £142,010 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 August 2007 | Dissolved (1 page) |
---|---|
16 May 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 February 2007 | Liquidators statement of receipts and payments (5 pages) |
15 August 2006 | Liquidators statement of receipts and payments (5 pages) |
15 February 2006 | Liquidators statement of receipts and payments (5 pages) |
19 August 2005 | Liquidators statement of receipts and payments (5 pages) |
4 March 2005 | Liquidators statement of receipts and payments (5 pages) |
2 September 2004 | Liquidators statement of receipts and payments (5 pages) |
13 February 2004 | Liquidators statement of receipts and payments (5 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Appointment of a voluntary liquidator (1 page) |
17 February 2003 | Statement of affairs (9 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: parkgates bury new road, prestwich manchester lancashire M25 0JW (1 page) |
16 June 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 February 2002 | Return made up to 27/01/02; full list of members
|
21 June 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
14 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
23 November 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
25 October 2000 | Director's particulars changed (1 page) |
15 June 2000 | Particulars of mortgage/charge (4 pages) |
12 June 2000 | Ad 28/04/00--------- £ si 24998@1=24998 £ ic 3/25001 (2 pages) |
8 February 2000 | Ad 28/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | Incorporation (16 pages) |