Whitefield
Manchester
Lancashire
M45 8LT
Director Name | Fred Wright |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1997(94 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 22 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dorning Road Swinton Manchester M27 5XE |
Director Name | Mrs Margaret Elizabeth Smith |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2007(104 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 22 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 124 Arnold Street Bolton Lancashire BL1 3EY |
Director Name | Alfred Astbury |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(89 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 October 2002) |
Role | Retired |
Correspondence Address | 245 Kings Road Manchester Lancashire M21 0XG |
Director Name | Samuel Wardle |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(89 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 1997) |
Role | Retired |
Correspondence Address | Dingley Dell Fold Road Stoneclough Radcliffe Manchester M26 9FT |
Director Name | Mr Fred Barton Weall |
---|---|
Date of Birth | April 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(89 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 12 May 2007) |
Role | Retired |
Correspondence Address | 708 Crompton Way Bolton Lancashire BL1 8TJ |
Secretary Name | Mr Fred Barton Weall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(89 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 12 May 2007) |
Role | Company Director |
Correspondence Address | 708 Crompton Way Bolton Lancashire BL1 8TJ |
Secretary Name | Margaret Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2002(99 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 January 2015) |
Role | Retired |
Correspondence Address | 38 Douglas Close Whitefield Manchester M45 8LT |
Registered Address | 38 Douglas Close Whitefield Manchester M45 8LT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Besses |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £925 |
Cash | £890 |
Latest Accounts | 30 June 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2015 | Application to strike the company off the register (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 October 2015 | Termination of appointment of Margaret Elizabeth Smith as a secretary on 28 January 2015 (1 page) |
14 October 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
2 June 2015 | Annual return made up to 30 May 2015 no member list (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 June 2014 | Annual return made up to 30 May 2014 no member list (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 June 2013 | Annual return made up to 30 May 2013 no member list (4 pages) |
27 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
6 June 2012 | Annual return made up to 30 May 2012 no member list (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 May 2011 | Annual return made up to 30 May 2011 no member list (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 July 2010 | Director's details changed for Robert Watson Mcbride on 30 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 30 May 2010 no member list (4 pages) |
20 July 2010 | Director's details changed for Fred Wright on 30 May 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Margaret Elizabeth Smith on 30 May 2010 (1 page) |
29 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 September 2009 | Director appointed margaret elizabeth smith (1 page) |
1 September 2009 | Annual return made up to 30/05/09 (10 pages) |
16 June 2009 | Annual return made up to 30/09/08 (10 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
11 June 2008 | Annual return made up to 30/05/08
|
3 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 July 2007 | Annual return made up to 30/05/07 (5 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
7 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
5 June 2006 | Annual return made up to 30/05/06 (5 pages) |
1 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
1 June 2005 | Annual return made up to 30/05/05
|
14 June 2004 | Annual return made up to 30/05/04
|
15 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
6 August 2003 | Annual return made up to 30/05/03
|
4 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: 1ST floor 27 holdsworth st manchester M1 1EF (1 page) |
7 October 2002 | Annual return made up to 30/05/02 (5 pages) |
30 July 2002 | New secretary appointed (2 pages) |
31 May 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
17 July 2001 | Annual return made up to 30/05/01 (4 pages) |
18 April 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
5 June 2000 | Annual return made up to 30/05/00 (4 pages) |
18 April 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
17 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
11 June 1999 | Annual return made up to 30/05/99 (4 pages) |
23 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
31 May 1998 | Annual return made up to 30/05/98 (4 pages) |
25 July 1997 | New director appointed (2 pages) |
8 July 1997 | Annual return made up to 30/05/97 (4 pages) |
28 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
29 May 1996 | Annual return made up to 30/05/96 (4 pages) |
19 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
9 June 1995 | Annual return made up to 30/05/95 (4 pages) |
27 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |