Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director Name | Mr Timothy Clive Eve |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Eden Vale Worsley Manchester M28 1YR |
Director Name | Mr Paul George Ruocco |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashleigh 56 The Avenue Sale Cheshire M33 4QA |
Secretary Name | Mr Timothy Clive Eve |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Eden Vale Worsley Manchester M28 1YR |
Director Name | Peter Raymond Gamble |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langmead 18 Cissbury Road Worthing West Sussex BN14 9LD |
Registered Address | Commerical 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 |
Year | 2014 |
---|---|
Turnover | £28,706,000 |
Gross Profit | £3,857,000 |
Net Worth | -£3,168,000 |
Cash | £1,000 |
Current Liabilities | £10,913,000 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
3 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2008 | Administrator's progress report to 29 November 2008 (6 pages) |
3 December 2008 | Notice of move from Administration to Dissolution (6 pages) |
21 July 2008 | Statement of affairs with form 2.14B (7 pages) |
25 June 2008 | Administrator's progress report to 4 December 2008 (13 pages) |
22 January 2008 | Statement of administrator's proposal (39 pages) |
14 December 2007 | Appointment of an administrator (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: c/o the hardman partnership 7TH floor, blackfriars house parsonage manchester M3 2JA (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2007 | Return made up to 03/05/07; full list of members (4 pages) |
27 March 2007 | Group of companies' accounts made up to 31 July 2006 (28 pages) |
12 January 2007 | Particulars of mortgage/charge (4 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: c/o john hardman & co blackfriars house parsonage manchester M3 2JA (1 page) |
31 May 2006 | Return made up to 03/05/06; full list of members (4 pages) |
28 October 2005 | Ad 20/07/05--------- £ si [email protected]=131 £ ic 1/132 (2 pages) |
30 August 2005 | Nc inc already adjusted 20/07/05 (1 page) |
10 August 2005 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
4 August 2005 | Resolutions
|
4 August 2005 | New director appointed (6 pages) |
27 July 2005 | Particulars of mortgage/charge (33 pages) |