Hale
Altrincham
Cheshire
WA15 0DH
Director Name | Mr David William Cherry |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1992(13 years, 9 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Engineer And Director |
Correspondence Address | Hilbre Higher Lane Dalton Wigan Lancashire WN8 7TW |
Director Name | Mr Brian Collinge |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1992(13 years, 9 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Chief Executive |
Correspondence Address | Bolton Mbc Town Hall Bolton Lancs BL1 1RX |
Director Name | Mr Anthony Bernard Coyle |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1992(13 years, 9 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Owner Of A Cigarette Vending Business |
Correspondence Address | 39 Balniel Walk Whelley Wigan Lancashire WN1 3UU |
Director Name | John Arthur Foster |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1992(13 years, 9 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Butcher |
Correspondence Address | 28 Brook Hey Avenue Bolton Greater Manchester BL3 2EQ |
Director Name | Cllr Brian Harrison |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1992(13 years, 9 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | City Councillor |
Correspondence Address | 23 Barnett Avenue Manchester M20 3FA |
Secretary Name | Mr Brian Collinge |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1992(13 years, 9 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Bolton Mbc Town Hall Bolton Lancs BL1 1RX |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,853,000 |
Net Worth | £1,734,000 |
Current Liabilities | £1,983,000 |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 November 2003 | Dissolved (1 page) |
---|---|
26 August 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 August 2003 | Liquidators statement of receipts and payments (5 pages) |
17 February 2003 | Liquidators statement of receipts and payments (5 pages) |
28 August 2002 | Liquidators statement of receipts and payments (5 pages) |
13 February 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | O/C - replacement of liquidator (11 pages) |
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Appointment of a voluntary liquidator (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: technology house lissadel street salford M6 6AP (1 page) |
5 March 2001 | Liquidators statement of receipts and payments (5 pages) |
18 August 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 2000 | Liquidators statement of receipts and payments (5 pages) |
6 August 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Liquidators statement of receipts and payments (5 pages) |
11 February 1998 | Liquidators statement of receipts and payments (5 pages) |
6 August 1997 | Liquidators statement of receipts and payments (5 pages) |
27 February 1997 | Liquidators statement of receipts and payments (5 pages) |
2 August 1996 | Liquidators statement of receipts and payments (5 pages) |
12 March 1996 | Liquidators statement of receipts and payments (5 pages) |
31 August 1995 | Liquidators statement of receipts and payments (12 pages) |
4 February 1993 | Declaration of solvency (3 pages) |
23 August 1991 | Memorandum and Articles of Association (38 pages) |