Blackley
Manchester
Lancashire
M9 6LS
Director Name | Grant Alistair Wilson |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(69 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 1996) |
Role | Shopkeeper |
Correspondence Address | 54 Church Lane Manchester Lancashire M9 5UQ |
Director Name | Frank Smith |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(69 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 1997) |
Role | Stacker Driver |
Correspondence Address | 21 Ash Street Harpurhey Manchester Lancashire M9 5XY |
Director Name | Alfred Smith |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(69 years after company formation) |
Appointment Duration | 1 year (resigned 22 November 1992) |
Role | Retired |
Correspondence Address | 85 Bowness Road Middleton Manchester Lancashire M24 4NL |
Director Name | Fred North |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(69 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 March 1999) |
Role | Retired |
Correspondence Address | 33 Orchid Street Manchester Lancashire M9 5XX |
Director Name | John Male |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(69 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 162 Church Lane Manchester Lancashire M9 4HZ |
Secretary Name | Herbert Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(69 years after company formation) |
Appointment Duration | 1 year (resigned 22 November 1992) |
Role | Company Director |
Correspondence Address | 54 Highview Walk Blackley Manchester Lancashire M9 6LS |
Secretary Name | Grant Alistair Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(70 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 54 Church Lane Manchester Lancashire M9 5UQ |
Secretary Name | Leonard Barry Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(73 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 16 Carnoustie Close New Moston Manchester Lancashire M40 3NF |
Director Name | Leonard Barry Stott |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(74 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 October 2003) |
Role | Supervisor |
Correspondence Address | 16 Carnoustie Close New Moston Manchester Lancashire M40 3NF |
Director Name | Leonard Barry Stott |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(74 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 October 2003) |
Role | Supervisor |
Correspondence Address | 16 Carnoustie Close New Moston Manchester Lancashire M40 3NF |
Secretary Name | Jack Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(74 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 October 2003) |
Role | Retired |
Correspondence Address | 1 Darrell Walk Cheetham Manchester Lancashire M8 8UE |
Director Name | Derek Bullock |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(80 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2005) |
Role | Retired |
Correspondence Address | 91 Hill Lane Blackley Manchester Lancashire M9 6PL |
Director Name | Harvey Brown |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(80 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 January 2011) |
Role | Decorator |
Country of Residence | England |
Correspondence Address | 38 Whiteway Street Harpurhey Manchester M9 5PN |
Director Name | Mr David Paul Williams |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(80 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 July 2009) |
Role | Decorator |
Correspondence Address | 120 Hill Lane Blackley Manchester Lancashire M9 6PW |
Secretary Name | Ronald Joseph Welby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(80 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 July 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Ellenhall Close Harpurhey Manchester M9 5XG |
Director Name | Alexander Mitchell |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(83 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 July 2009) |
Role | Retired Army |
Correspondence Address | 15 Sighthill Walk Harpurhey Manchester Lancashire M9 4XE |
Director Name | Ronald Joseph Welby |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(86 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 23 July 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Ellenhall Close Harpurhey Manchester M9 5XG |
Registered Address | 746 Rochdale Rd Harpurhey Manchester 9 M9 4BP |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | £146,580 |
Cash | £6 |
Current Liabilities | £3,426 |
Latest Accounts | 31 March 2011 (12 years, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 7 December 2016 (overdue) |
---|
23 July 2013 | Termination of appointment of Ronald Welby as a director (1 page) |
---|---|
23 July 2013 | Termination of appointment of Ronald Welby as a secretary (1 page) |
10 May 2013 | Annual return made up to 23 November 2012 with a full list of shareholders Statement of capital on 2013-05-10
|
19 February 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
12 October 2012 | Notice of appointment of receiver or manager (3 pages) |
9 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2011 | Termination of appointment of Harvey Brown as a director (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
16 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Ronald Joseph Welby on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Harvey Brown on 15 December 2009 (2 pages) |
25 September 2009 | Return made up to 23/11/08; full list of members (4 pages) |
24 September 2009 | Return made up to 23/11/07; full list of members (4 pages) |
29 July 2009 | Director appointed ronald joseph welby (2 pages) |
23 July 2009 | Appointment terminated director alexander mitchell (1 page) |
23 July 2009 | Appointment terminated director david williams (1 page) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 January 2007 | Return made up to 23/11/06; full list of members (7 pages) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | Director resigned (1 page) |
27 February 2006 | Return made up to 23/11/05; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 May 2005 | Return made up to 23/11/04; no change of members
|
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 December 2003 | Return made up to 23/11/03; no change of members
|
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
3 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 January 2003 | Return made up to 23/11/02; full list of members (10 pages) |
7 August 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
4 December 2001 | Return made up to 23/11/01; no change of members (6 pages) |
3 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 December 2000 | Return made up to 23/11/00; change of members (6 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
23 December 1999 | Return made up to 23/11/99; full list of members (12 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
1 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
15 December 1997 | Return made up to 23/11/97; no change of members (4 pages) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New secretary appointed (2 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
24 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Secretary resigned;director resigned (1 page) |
3 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 December 1995 | Return made up to 23/11/95; no change of members (4 pages) |