North Reddish
Stockport
Cheshire
SK5 6UU
Director Name | William Burns |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1991(14 years, 9 months after company formation) |
Appointment Duration | 12 years (closed 26 August 2003) |
Role | Engineer |
Correspondence Address | 14 Mill Lane North Reddish Stockport Cheshire SK5 6UU |
Secretary Name | Mrs Marie Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1991(14 years, 9 months after company formation) |
Appointment Duration | 12 years (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 14 Mill Lane North Reddish Stockport Cheshire SK5 6UU |
Director Name | Mr Scott David Roebuck |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock House Farm Back Lane, Somerford Congleton Cheshire CW12 4RB |
Director Name | Spencer Lloyd Slade |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 20 Redbrook Road Timperley Altrincham Cheshire WA15 7EQ |
Director Name | Mr John Lucas |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(14 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 16 August 1995) |
Role | Moulding Shop Manager |
Correspondence Address | 100 Oakdale Drive Heald Green Cheadle Cheshire SK8 3SW |
Registered Address | The Studio 120 Chestergate Macclesfield Cheshire SK11 6DU |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £73,180 |
Cash | £11,682 |
Current Liabilities | £99,181 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
26 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 30 town lane denton manchester M34 1AE (1 page) |
2 February 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (3 pages) |
22 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
25 August 1999 | Return made up to 08/08/99; full list of members (5 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
20 August 1998 | Return made up to 08/08/98; full list of members (5 pages) |
18 March 1998 | Return made up to 08/08/97; full list of members (5 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
13 November 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
13 August 1996 | Return made up to 08/08/96; no change of members
|
29 May 1996 | Location - directors interests register: non legible (1 page) |
29 May 1996 | Location of register of members (non legible) (1 page) |
29 May 1996 | Location of debenture register (non legible) (1 page) |
24 October 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
25 September 1995 | Director resigned (4 pages) |
16 August 1995 | Return made up to 08/08/95; full list of members (14 pages) |