HERITAGE STONE CLEANING LIMITED
BLACKLEY MANCHESTER

Hellopages » Greater Manchester » Manchester » M9 2PF

Company number 03128258
Status Liquidation
Incorporation Date 20 November 1995
Company Type Private Limited Company
Address THORNBANK, 74 HILL LANE, BLACKLEY MANCHESTER, GREATER MANCHESTER, M9 2PF
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Order of court to wind up; Return made up to 20/11/02; full list of members; Total exemption small company accounts made up to 31 October 2001. The most likely internet sites of HERITAGE STONE CLEANING LIMITED are www.heritagestonecleaning.co.uk, and www.heritage-stone-cleaning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Heritage Stone Cleaning Limited is a Private Limited Company. The company registration number is 03128258. Heritage Stone Cleaning Limited has been working since 20 November 1995. The present status of the company is Liquidation. The registered address of Heritage Stone Cleaning Limited is Thornbank 74 Hill Lane Blackley Manchester Greater Manchester M9 2pf. . TAYLOR, Mary Irene is a Secretary of the company. TAYLOR, Ronald is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
TAYLOR, Mary Irene
Appointed Date: 08 December 1995

Director
TAYLOR, Ronald
Appointed Date: 08 December 1995
86 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 December 1995
Appointed Date: 20 November 1995

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 December 1995
Appointed Date: 20 November 1995

HERITAGE STONE CLEANING LIMITED Events

11 Nov 2003
Order of court to wind up
06 Dec 2002
Return made up to 20/11/02; full list of members
04 Sep 2002
Total exemption small company accounts made up to 31 October 2001
30 Nov 2001
Return made up to 20/11/01; full list of members
04 Jul 2001
Total exemption full accounts made up to 31 October 2000
...
... and 16 more events
15 Dec 1995
New secretary appointed
15 Dec 1995
Director resigned
15 Dec 1995
New director appointed
15 Dec 1995
Registered office changed on 15/12/95 from: 1 mitchell lane bristol BS1 6BU
20 Nov 1995
Incorporation

HERITAGE STONE CLEANING LIMITED Charges

23 July 1999
Mortgage debenture
Delivered: 28 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…