Manchester
M12 5BZ
Director Name | Pullen Pumps Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2004(102 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 September 2005) |
Correspondence Address | 1 Miles Street Manchester Lancashire M12 5BZ |
Secretary Name | Pullen Pumps Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2004(102 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 September 2005) |
Correspondence Address | 1 Miles Street Manchester Lancashire M12 5BZ |
Director Name | Mr Robert John Symms |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1986(84 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 18 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Coniston Road Gatley Cheadle Cheshire SK8 4AP |
Director Name | Mr Michael Bessley |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 14 Urwick Road Romiley Stockport Cheshire SK6 3JS |
Director Name | Mr John Black |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 June 1995) |
Role | Company Director |
Correspondence Address | 51 Wilmslow Road Cheadle Cheshire SK8 1HG |
Director Name | Mr William Norris |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 53 Lower Market Street Broadbottom Hyde Cheshire SK14 6AA |
Director Name | Dr John Francis Xavier Watkinson |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 18 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Dole Farm Charlton Kings Cheltenham Gloucestershire GL54 4HQ Wales |
Secretary Name | Mr Richard Nelson White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | South Fields Paddock Hill Mobberley Knutsford Cheshire WA16 7DB |
Director Name | Mr Richard William Asquith |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Beeches 22 Dorchester Road Fixby Huddersfield West Yorkshire HD2 2JZ |
Secretary Name | Mr Robert John Symms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Coniston Road Gatley Cheadle Cheshire SK8 4AP |
Registered Address | Wenlock Way West Gorton Manchester M12 5JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £702,881 |
Current Liabilities | £357 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2004 | Resolutions
|
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed;new director appointed (2 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Secretary resigned;director resigned (1 page) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
26 May 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
2 March 2004 | Company name changed holden and brooke LIMITED\certificate issued on 02/03/04 (2 pages) |
16 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
25 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
28 September 2001 | Return made up to 18/08/01; full list of members (7 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 August 2000 | Return made up to 18/08/00; full list of members (9 pages) |
28 January 2000 | Accounts made up to 31 March 1999 (3 pages) |
4 October 1999 | Return made up to 18/08/99; no change of members (4 pages) |
16 April 1999 | Company name changed sirius (manchester) LIMITED\certificate issued on 16/04/99 (2 pages) |
8 September 1998 | Return made up to 18/08/98; no change of members (4 pages) |
8 September 1998 | Accounts made up to 31 March 1998 (3 pages) |
16 September 1997 | Accounts made up to 31 March 1997 (3 pages) |
16 September 1997 | Return made up to 18/08/97; full list of members
|
24 September 1996 | Return made up to 18/08/96; no change of members (4 pages) |
24 September 1996 | Accounts made up to 31 March 1996 (3 pages) |
25 October 1995 | Accounts made up to 31 March 1995 (3 pages) |
2 October 1995 | New secretary appointed (2 pages) |
2 October 1995 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
2 October 1995 | New director appointed (2 pages) |
11 September 1995 | Return made up to 18/08/95; no change of members
|
28 March 1995 | Accounts made up to 30 September 1994 (3 pages) |
23 October 1991 | Return made up to 18/08/91; full list of members (8 pages) |
14 August 1990 | Particulars of mortgage/charge (3 pages) |
5 February 1990 | Full accounts made up to 31 March 1989 (18 pages) |
20 September 1989 | Return made up to 18/08/89; full list of members (7 pages) |