Mellor
Stockport
Cheshire
SK6 5ND
Director Name | Michael Basil Mead |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1997(3 days after company formation) |
Appointment Duration | 27 years |
Role | Nursing Home |
Correspondence Address | Lily Bank Farm Higher Banks Mellor Stockport Cheshire SK6 5ND |
Secretary Name | Michael Basil Mead |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1997(3 days after company formation) |
Appointment Duration | 27 years |
Role | Secretary |
Correspondence Address | Lily Bank Farm Higher Banks Mellor Stockport Cheshire SK6 5ND |
Director Name | Margaret Mead |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1999(2 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | Lily Bank Farm Higher Banks, Mellor Stockport Cheshire SK6 5ND |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | -£32,260 |
Current Liabilities | £60,857 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 April 2005 | Dissolved (1 page) |
---|---|
14 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 January 2005 | Liquidators statement of receipts and payments (5 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Appointment of a voluntary liquidator (1 page) |
12 November 2003 | Statement of affairs (7 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: lilybank farm higher banks mellor stockport cheshire SK6 5ND (1 page) |
27 April 2003 | Return made up to 25/04/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
20 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
1 May 2001 | Return made up to 25/04/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 May 2000 | Return made up to 25/04/00; full list of members
|
16 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 December 1999 | New director appointed (2 pages) |
25 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
23 June 1998 | Ad 28/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 June 1998 | Return made up to 25/04/98; full list of members
|
7 May 1998 | New secretary appointed (2 pages) |
30 April 1998 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
23 April 1998 | Particulars of mortgage/charge (4 pages) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | New secretary appointed;new director appointed (2 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: international house the britannia suite manchester M3 2ER (1 page) |
25 April 1997 | Incorporation (10 pages) |