Hale
Altrincham
Cheshire
WA15 9QJ
Director Name | Mr Graham Jackson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 11 August 2014) |
Role | Production Director |
Correspondence Address | 11 York Road Bowdon Altrincham Cheshire WA14 3EQ |
Director Name | Mr Michael John Mulholland |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 11 August 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Spinneys Smithy Lane Great Budworth Northwich Cheshire CW9 6HL |
Secretary Name | Mr Michael John Mulholland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 11 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinneys Smithy Lane Great Budworth Northwich Cheshire CW9 6HL |
Director Name | Susan Lesley Brown |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1994) |
Role | Marketing/Design Agency |
Correspondence Address | Pendell House 19 Westage Lane Great Budworth Northwich Cheshire CW9 6HJ |
Director Name | Mr Arthur William Gorton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 63 Rozel Square Manchester Lancashire M3 4FQ |
Registered Address | 59/63 Station Road Northwich Cheshire CW9 5LT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Turnover | £528,679 |
Gross Profit | £236,757 |
Net Worth | -£19,053 |
Cash | £3,020 |
Current Liabilities | £148,878 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
24 March 2004 | Dissolved (1 page) |
---|---|
24 March 2004 | Dissolved (1 page) |
24 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
24 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
24 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 2003 | Liquidators' statement of receipts and payments (5 pages) |
1 July 2003 | Liquidators statement of receipts and payments (5 pages) |
1 July 2003 | Liquidators' statement of receipts and payments (5 pages) |
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Liquidators' statement of receipts and payments (5 pages) |
31 December 2002 | Liquidators' statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators' statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators' statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Liquidators' statement of receipts and payments (5 pages) |
31 December 2001 | Liquidators' statement of receipts and payments (5 pages) |
3 July 2001 | Liquidators' statement of receipts and payments (5 pages) |
3 July 2001 | Liquidators' statement of receipts and payments (5 pages) |
3 July 2001 | Liquidators statement of receipts and payments (5 pages) |
28 December 2000 | Liquidators' statement of receipts and payments (5 pages) |
28 December 2000 | Liquidators statement of receipts and payments (5 pages) |
28 December 2000 | Liquidators' statement of receipts and payments (5 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Statement of affairs (6 pages) |
5 January 2000 | Appointment of a voluntary liquidator (1 page) |
5 January 2000 | Statement of affairs (6 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Appointment of a voluntary liquidator (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: brazennose house lincoln square manchester M2 5BL (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: brazennose house lincoln square manchester M2 5BL (1 page) |
28 June 1999 | Full accounts made up to 31 August 1998 (17 pages) |
28 June 1999 | Full accounts made up to 31 August 1998 (17 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (18 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (18 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (20 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (20 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
4 October 1996 | Full accounts made up to 31 August 1995 (17 pages) |
4 October 1996 | Full accounts made up to 31 August 1995 (17 pages) |
29 April 1996 | Return made up to 31/12/95; full list of members (8 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Return made up to 31/12/95; full list of members (8 pages) |
29 April 1996 | Director resigned (1 page) |
26 June 1995 | Full accounts made up to 31 August 1994 (17 pages) |
26 June 1995 | Full accounts made up to 31 August 1994 (17 pages) |
3 March 1987 | Company name changed luckyclean LIMITED\certificate issued on 03/03/87 (2 pages) |
3 March 1987 | Company name changed luckyclean LIMITED\certificate issued on 03/03/87 (2 pages) |
8 July 1986 | Incorporation (13 pages) |
8 July 1986 | Certificate of Incorporation (2 pages) |
8 July 1986 | Certificate of Incorporation (2 pages) |
8 July 1986 | Incorporation (13 pages) |