High Lane
Stockport
Cheshire
SK6 8BU
Director Name | John Anthony Ratcliffe |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1991(39 years, 9 months after company formation) |
Appointment Duration | 32 years |
Role | Business Consultant |
Correspondence Address | Skeeby Lodge Scurragh Lane Skeeby Richmond North Yorkshire DL10 5EF |
Secretary Name | Mr Julian Christopher Hyde |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 1991(39 years, 9 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Cromley Road High Lane Stockport Cheshire SK6 8BU |
Director Name | Dorothy May Ratcliffe |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(39 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 November 1999) |
Role | Manageress |
Correspondence Address | 72 Brocklehurst Avenue Macclesfield Cheshire SK10 2RF |
Registered Address | The Gables Goostrey Lane Twemlow Green Nr Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Net Worth | £14,007 |
Cash | £236 |
Current Liabilities | £43,828 |
Latest Accounts | 31 March 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 September 2007 | Dissolved (1 page) |
---|---|
6 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2007 | Liquidators statement of receipts and payments (6 pages) |
28 March 2007 | Liquidators statement of receipts and payments (6 pages) |
20 September 2006 | Liquidators statement of receipts and payments (5 pages) |
23 March 2006 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Appointment of a voluntary liquidator (1 page) |
7 March 2005 | Resolutions
|
7 March 2005 | Statement of affairs (8 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: green street mill green st macclesfield SK10 1JQ (1 page) |
17 December 2004 | Return made up to 06/12/04; full list of members
|
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 November 2003 | Return made up to 06/12/03; full list of members (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 November 2002 | Return made up to 06/12/02; full list of members (7 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
11 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 January 2001 | Return made up to 06/12/00; full list of members
|
29 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 February 2000 | Return made up to 06/12/99; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 December 1998 | Return made up to 06/12/98; no change of members
|
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 January 1998 | Return made up to 06/12/97; full list of members
|
2 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 February 1997 | Return made up to 06/12/96; full list of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
16 January 1996 | Return made up to 06/12/95; no change of members (4 pages) |