Marple
Stockport
Cheshire
SK6 6PD
Director Name | Mr Ronald Michael Hene |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1995(19 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cloud Farm Simmondley Glossop Derbyshire SK13 9JN |
Director Name | Percy Padley |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(15 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 January 1993) |
Role | Company Director |
Correspondence Address | 14 Howard Close Glossop Derbyshire SK13 9BH |
Director Name | Stella Padley |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 December 1995) |
Role | Company Director |
Correspondence Address | 14 Howard Close Glossop Derbyshire SK13 9BH |
Secretary Name | Stella Padley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 1993) |
Role | Company Director |
Correspondence Address | 14 Howard Close Glossop Derbyshire SK13 9BH |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(16 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 15 March 1998) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2nd Floor Norwich Union House High Street Huddersfield West Yorkshire HD1 2LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
27 February 2001 | Dissolved (1 page) |
---|---|
27 November 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 September 2000 | Liquidators statement of receipts and payments (5 pages) |
17 April 2000 | Liquidators statement of receipts and payments (5 pages) |
20 September 1999 | Liquidators statement of receipts and payments (5 pages) |
30 June 1999 | Liquidators statement of receipts and payments (5 pages) |
19 March 1999 | Liquidators statement of receipts and payments (5 pages) |
15 April 1998 | Declaration of solvency (3 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | Appointment of a voluntary liquidator (1 page) |
19 March 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
18 March 1998 | Secretary resigned (1 page) |
17 November 1997 | Auditor's resignation (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: dte house hollins mount bury lancashire BL9 8AT (1 page) |
27 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
13 October 1996 | Return made up to 31/01/96; full list of members
|
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: the hollins hollins lane unsworth bury, lancs BL9 8AT (1 page) |
28 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |