Middleton
Manchester
Lancashire
M24 1DL
Director Name | Rosemarie Elizabeth Marsh |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1991(45 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 14 Thorncliffe Avenue Royton Oldham Lancashire OL2 5RZ |
Secretary Name | James Marsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1991(45 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Thorncliffe Avenue Royton Oldham Lancashire OL2 5RZ |
Director Name | James Marsh |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(45 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Thorncliffe Avenue Royton Oldham Lancashire OL2 5RZ |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £70,275 |
Cash | £293 |
Current Liabilities | £103,873 |
Latest Accounts | 31 March 2001 (22 years, 6 months ago) |
---|---|
Next Accounts Due | 31 January 2003 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
5 January 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
12 August 2004 | Dissolved (1 page) |
12 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 March 2004 | Liquidators statement of receipts and payments (5 pages) |
17 September 2003 | Liquidators statement of receipts and payments (5 pages) |
10 March 2003 | Liquidators statement of receipts and payments (5 pages) |
7 March 2002 | Statement of affairs (7 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Appointment of a voluntary liquidator (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: units 2A&2B caldershaw centre ings lane rochdale lancashire OL12 7LQ (1 page) |
6 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 September 2000 | Resolutions
|
10 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: trows works, trows lane, castleton,rochdale, lancs (1 page) |
14 September 1999 | Return made up to 13/06/99; full list of members
|
16 May 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 September 1998 | Return made up to 13/06/98; no change of members (4 pages) |
22 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 July 1997 | Return made up to 13/06/97; no change of members (4 pages) |
24 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 July 1996 | Return made up to 13/06/96; full list of members (6 pages) |
17 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 July 1995 | Return made up to 13/06/95; no change of members (4 pages) |
30 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |