Whitefield
Manchester
Lancashire
M45 7TS
Secretary Name | Mr Malcolm Gough Clay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1994(41 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 20 December 2005) |
Role | Company Director |
Correspondence Address | 8 Sergeants Lane Whitefield Manchester Lancashire M45 7TS |
Director Name | Aileen May Clay |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1995(42 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 20 December 2005) |
Role | Sales Negotiator(Estate Agency |
Correspondence Address | 8 Sergeants Lane Whitefield Manchester M45 7TS |
Director Name | Mr George Roland Brough |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | 29 Whitehaven Road Bramhall Stockport Cheshire SK7 1EL |
Director Name | Mrs Phyllis Brough |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | 29 Whitehaven Road Bramhall Stockport Cheshire SK7 1EL |
Secretary Name | Mr George Roland Brough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | 29 Whitehaven Road Bramhall Stockport Cheshire SK7 1EL |
Registered Address | Unit 6 Crown Industrial Estate Poland Street Ancoats Manchester M4 6BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £78,628 |
Cash | £64,306 |
Current Liabilities | £11,535 |
Latest Accounts | 30 November 2004 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2005 | Application for striking-off (1 page) |
26 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
26 May 2005 | Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page) |
3 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
26 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
20 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 March 2002 | Return made up to 25/02/02; full list of members
|
21 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
14 March 1999 | Return made up to 25/02/99; full list of members (6 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 30 philips park road, manchester, M11 3FX. (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
10 August 1998 | Auditor's resignation (1 page) |
3 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
6 March 1997 | Return made up to 25/02/97; full list of members (6 pages) |
16 August 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
17 April 1996 | Return made up to 25/02/96; full list of members (6 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
26 October 1995 | £ ic 40000/7990 25/09/95 £ sr [email protected]=32010 (1 page) |
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
20 March 1995 | New secretary appointed (2 pages) |