Didsbury
Manchester
Lancashire
M20 2FA
Director Name | Henry Amos Hochland |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1995(42 years, 8 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Publisher |
Correspondence Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
Director Name | Janina Hochland |
---|---|
Date of Birth | July 1923 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1996(43 years, 1 month after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 70 Brooklawn Drive Manchester M20 3GZ |
Director Name | Steven Abraham |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(38 years, 6 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 20 February 1991) |
Role | Book Seller |
Correspondence Address | 59 South Drive Manchester Lancashire M21 8DZ |
Director Name | Ernest Hochland |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 June 1995) |
Role | Book Seller |
Correspondence Address | 70 Brooklawn Drive Manchester Lancashire M20 3GZ |
Director Name | Henry Amos Hochland |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 1993) |
Role | Book Seller |
Correspondence Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
Director Name | Brian Denis Jackson |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(38 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Gibsons Road Heaton Moor Stockport Cheshire SK4 4JX |
Director Name | Mr Mahendra Parmar |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 1993) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 91 Taunton Road Ashton Under Lyne Lancashire OL7 9EB |
Director Name | Harold Rosenblum |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(38 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 December 1998) |
Role | Solicitor |
Correspondence Address | 12 Church Road Gatley Cheadle Cheshire SK8 4NQ |
Secretary Name | Zoltan Rosenblum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(38 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 December 1998) |
Role | Company Director |
Correspondence Address | 6 Spath Road Didsbury Manchester Lancashire M20 2FA |
Director Name | Mr Michael John Blackwood Beattie |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 October 1998) |
Role | Publishing & Director |
Correspondence Address | 39 Lowfield Road Stockport Cheshire SK2 6RN |
Registered Address | A H Tomlinson & Co St Johns Court 72 Gartside Street Manchester Lancashire M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £71,677 |
Cash | £18,643 |
Current Liabilities | £352,729 |
Latest Accounts | 30 June 1998 (24 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 November 2003 | Dissolved (1 page) |
---|---|
15 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 May 2003 | Liquidators statement of receipts and payments (5 pages) |
4 November 2002 | Liquidators statement of receipts and payments (5 pages) |
22 April 2002 | Liquidators statement of receipts and payments (5 pages) |
15 November 2001 | Liquidators statement of receipts and payments (5 pages) |
19 April 2001 | Liquidators statement of receipts and payments (6 pages) |
12 April 2000 | Statement of affairs (10 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Appointment of a voluntary liquidator (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: precinct centre oxford road manchester M13 9QA (1 page) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
17 December 1998 | Secretary resigned (1 page) |
8 July 1998 | Return made up to 19/06/98; no change of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 February 1998 | Return made up to 19/06/97; no change of members
|
29 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | New director appointed (2 pages) |
25 October 1996 | Return made up to 19/06/96; full list of members (8 pages) |
25 October 1996 | Director resigned (1 page) |
15 July 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 February 1996 | New secretary appointed (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Return made up to 19/06/95; no change of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |