1 Austin Road West
Tsim Sha Tsui
Kowloon
Hongkong
Secretary Name | Mr Joseph Mark Glass |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1996(60 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inglemere 1 Beeston Road Sale Cheshire M33 5AQ |
Director Name | Stephen Norbury |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(54 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 July 1996) |
Role | Company Director |
Correspondence Address | 27 Mentmore Gardens Appleton Warrington Cheshire WA4 3HF |
Secretary Name | Martin Howard Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(54 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | 21/F Tower One, The Waterfront 1 Austin Road West Tsim Sha Tsui Kowloon Hongkong |
Director Name | Mr Joseph Mark Glass |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(59 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 19 December 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Inglemere 1 Beeston Road Sale Cheshire M33 5AQ |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£44,524 |
Cash | £7,872 |
Current Liabilities | £639,788 |
Latest Accounts | 31 December 2004 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 October 2007 | Dissolved (1 page) |
---|---|
31 July 2007 | Notice of move from Administration to Dissolution (15 pages) |
31 July 2007 | Administrator's progress report (15 pages) |
23 February 2007 | Administrator's progress report (17 pages) |
27 September 2006 | Statement of affairs (7 pages) |
27 September 2006 | Statement of administrator's proposal (35 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: c/o 17 saint anns square manchester lancashire M2 7PW (1 page) |
3 August 2006 | Appointment of an administrator (1 page) |
19 July 2006 | Return made up to 16/06/06; full list of members
|
30 June 2006 | Total exemption small company accounts made up to 31 December 2004 (10 pages) |
22 June 2006 | Resolutions
|
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
6 May 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (9 pages) |
12 September 2003 | Return made up to 16/06/03; full list of members (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
18 July 2001 | Return made up to 16/06/01; full list of members
|
18 July 2001 | £ ic 308012/278012 31/12/00 £ sr [email protected]=30000 (1 page) |
18 July 2001 | £ sr [email protected] 31/12/99 (1 page) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
2 August 1999 | Return made up to 16/06/99; no change of members
|
1 August 1999 | Registered office changed on 01/08/99 from: units B2 & B3 the dresser centre whitworth street openshaw manchester M11 2NE (1 page) |
16 April 1999 | Resolutions
|
3 November 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 July 1997 | Return made up to 16/06/97; full list of members (6 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Secretary resigned (1 page) |
10 January 1997 | £ ic 310024/308012 19/12/96 £ sr [email protected]=2012 (1 page) |
10 January 1997 | Ad 19/12/96--------- £ si [email protected]=306000 £ ic 4024/310024 (2 pages) |
10 January 1997 | Nc inc already adjusted 19/12/96 (1 page) |
10 January 1997 | Memorandum and Articles of Association (13 pages) |
10 January 1997 | Resolutions
|
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | New director appointed (2 pages) |
3 July 1996 | Return made up to 16/06/96; no change of members (4 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |