Urmston Davyhulme
Manchester
M41 7WX
Secretary Name | David Mark Simmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1998(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | Flat 304 63 Bloom Street Manchester M1 3LR |
Director Name | David Nicholas Connor |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 May 2003) |
Role | Printing |
Correspondence Address | 4 Edgeway Wilmslow Cheshire SK9 1NH |
Director Name | William Alexander Baird |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(38 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 December 1998) |
Role | Master Printer |
Correspondence Address | 12 Westmoor Gables Princes Road Heaton Moor Cheshire SK4 3NS |
Director Name | Robert Hampson |
---|---|
Date of Birth | June 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 1994) |
Role | Sales Director |
Correspondence Address | 6 Parnell Avenue Northenden Manchester Lancashire M22 4BX |
Director Name | Reginald Arthur Henson |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 April 1996) |
Role | Works Director |
Correspondence Address | 20 Meadow Lane Worsley Manchester Lancashire M28 2PL |
Director Name | Ronald Joseph Walsh |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(38 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 December 1998) |
Role | Managing Director |
Correspondence Address | 1 Sunningdale Drive Salford Lancashire M6 7PH |
Secretary Name | Patricia Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(38 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 12 Westmoor Gables Princes Road Stockport Cheshire SK4 3NS |
Director Name | Keith Martin Gill |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(41 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 1996) |
Role | Sales Director |
Correspondence Address | 17 Rowan Croft Clayton-Le-Woods Chorley Lancashire PR6 7UU |
Director Name | Alexander Baird |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 December 1998) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 131 St James Road Heaton Moor Stockport Cheshire SK4 4RE |
Director Name | David Mark Simmons |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(45 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 December 1998) |
Role | Accountant |
Correspondence Address | Flat 304 63 Bloom Street Manchester M1 3LR |
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 | £255,843 |
Cash | £87,656 |
Current Liabilities | £64,790 |
Latest Accounts | 31 March 1998 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2002 | Receiver's abstract of receipts and payments (2 pages) |
2 September 2002 | Receiver ceasing to act (1 page) |
4 January 2002 | Receiver's abstract of receipts and payments (2 pages) |
29 December 2000 | Receiver's abstract of receipts and payments (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: eighth floor portland tower portland street manchester M1 3LF (1 page) |
6 March 2000 | Administrative Receiver's report (7 pages) |
3 February 2000 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
18 January 2000 | Appointment of receiver/manager (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New secretary appointed (2 pages) |
25 August 1999 | Particulars of mortgage/charge (4 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Particulars of mortgage/charge (11 pages) |
30 December 1998 | Resolutions
|
30 December 1998 | Registered office changed on 30/12/98 from: 8 hewitt street knott mill manchester 15 (1 page) |
22 December 1998 | Particulars of mortgage/charge (4 pages) |
2 October 1998 | New director appointed (2 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 June 1998 | Return made up to 19/06/98; no change of members (4 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 July 1997 | Director resigned (1 page) |
19 June 1997 | Return made up to 19/06/97; no change of members (4 pages) |
31 January 1997 | New director appointed (2 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 July 1996 | Return made up to 19/06/96; full list of members
|
28 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 July 1995 | Return made up to 19/06/95; no change of members (4 pages) |
3 July 1995 | New director appointed (2 pages) |