Middleton
Manchester
M24 1QS
Director Name | Alicia Olwen Meanock |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1997(61 years, 7 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Administrator |
Correspondence Address | 1 Horseshoe Lane Middleton Manchester M24 1QS |
Secretary Name | Alicia Olwen Meanock |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1999(63 years, 3 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 1 Horseshoe Lane Middleton Manchester M24 1QS |
Director Name | Mrs Dorothy Rushworth Meanock |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(55 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 December 1996) |
Role | Company Director |
Correspondence Address | 26 Ribble Avenue Chadderton Oldham Lancashire OL9 0PN |
Secretary Name | Mrs Marjorie Helen Meanock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(55 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | 8 Bradshaw Avenue Failsworth Manchester Lancashire M35 0JY |
Registered Address | 17 Saint Anns Square Manchester Lancashire M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £90,495 |
Cash | £186 |
Current Liabilities | £66,300 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 July 2003 | Dissolved (1 page) |
---|---|
16 April 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 February 2003 | Liquidators statement of receipts and payments (5 pages) |
28 August 2002 | Liquidators statement of receipts and payments (5 pages) |
26 February 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Liquidators statement of receipts and payments (5 pages) |
5 March 2001 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
12 September 2000 | Receiver ceasing to act (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page) |
26 May 2000 | Administrative Receiver's report (8 pages) |
1 March 2000 | Appointment of receiver/manager (1 page) |
28 February 2000 | Appointment of a voluntary liquidator (2 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Statement of affairs (6 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 60, mortar street, oldham OL4 2BA (1 page) |
19 July 1999 | Return made up to 24/07/99; no change of members (4 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (15 pages) |
18 September 1998 | Return made up to 24/07/98; full list of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 September 1997 | Return made up to 24/07/97; full list of members (6 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (12 pages) |
22 July 1996 | Return made up to 24/07/96; full list of members (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
3 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |