Whitefield
Manchester
Lancashire
M45 7QN
Secretary Name | Ian Sluckis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 1991(53 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 21 June 2005) |
Role | Company Director |
Correspondence Address | 27 Castle Hill Road Prestwich Manchester M25 0FR |
Director Name | June Sluckis |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 April 1993) |
Role | Co Director |
Correspondence Address | 15 Brantwood Road Salford Lancashire M7 4EN |
Registered Address | C/O Freedman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £483,612 |
Cash | £225,425 |
Current Liabilities | £14,593 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2005 | Application for striking-off (1 page) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 November 2003 | Return made up to 11/11/03; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 November 2002 | Return made up to 11/11/02; full list of members
|
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 November 2001 | Return made up to 11/11/01; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 November 2000 | Return made up to 11/11/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 November 1999 | Return made up to 11/11/99; full list of members (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 November 1998 | Return made up to 11/11/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 December 1997 | Return made up to 11/11/97; no change of members
|
12 March 1997 | Registered office changed on 12/03/97 from: 65-89 oxford street manchester M1 6FQ (1 page) |
3 March 1997 | Amended full accounts made up to 1 April 1995 (16 pages) |
27 January 1997 | Return made up to 11/11/96; no change of members (4 pages) |
12 March 1996 | Full accounts made up to 31 March 1995 (12 pages) |
12 December 1995 | Return made up to 11/11/95; full list of members (6 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Company name changed macwal manufacturing company lim ited\certificate issued on 07/04/95 (4 pages) |
19 May 1987 | Director resigned (2 pages) |
17 October 1984 | Accounts made up to 31 December 1982 (11 pages) |