Handforth
Wilmslow
Cheshire
SK9 3HY
Secretary Name | Mrs Amanda Jayne Giles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1996(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 04 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhurst 21 Macclesfield Road Wilmslow Cheshire SK9 2AA |
Director Name | Malcolm Ernest John Giles |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 19 Macclesfield Road Wilmslow Cheshire SK9 2AA |
Secretary Name | Mrs Kathleen Ann Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 19 Macclesfield Road Wilmslow Cheshire SK9 2AA |
Director Name | Stuart Giles |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 21 Macclesfield Road Wilmslow Cheshire SK9 2AA |
Registered Address | 14 Sagars Road Handforth Stockport Cheshire SK9 3EE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £207,560 |
Cash | £5,949 |
Current Liabilities | £659,592 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: third floor peter house oxford street manchester M1 5AB (1 page) |
3 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2001 (2 pages) |
30 March 2001 | Notice of discharge of Administration Order (4 pages) |
30 March 2001 | Administrator's abstract of receipts and payments (2 pages) |
30 March 2001 | Notice of completion of voluntary arrangement (4 pages) |
28 March 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 February 2001 (2 pages) |
7 February 2001 | Administrator's abstract of receipts and payments (2 pages) |
19 July 2000 | Administrator's abstract of receipts and payments (2 pages) |
6 March 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 February 2000 (2 pages) |
18 January 2000 | Administrator's abstract of receipts and payments (2 pages) |
19 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
19 February 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 February 1999 (2 pages) |
4 February 1999 | Administrator's abstract of receipts and payments (2 pages) |
10 August 1998 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
7 August 1998 | Administrator's abstract of receipts and payments (2 pages) |
21 January 1998 | Administrator's abstract of receipts and payments (4 pages) |
28 August 1997 | Statement of administrator's proposal (21 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: 29A water lane wilmslow cheshire SK9 5AR (1 page) |
16 July 1997 | Notice of Administration Order (1 page) |
16 July 1997 | Administration Order (4 pages) |
7 July 1997 | Director resigned (1 page) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Return made up to 31/12/96; full list of members
|
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 August 1996 | New secretary appointed (1 page) |
18 August 1996 | Director's particulars changed (1 page) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Secretary resigned (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
14 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |