Whitefield
Manchester
Lancashire
M45 7PD
Secretary Name | Mrs Susan Caplan |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1991(36 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Park Hill Drive Whitefield Manchester Lancashire M45 7PD |
Director Name | Mr Lawrence Abramson |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 October 1998) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Oakleigh St Anns Road Prestwich Manchester M25 9GD |
Director Name | Mrs Susan Caplan |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(36 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2001) |
Role | Secretary |
Correspondence Address | 4 Park Hill Drive Whitefield Manchester Lancashire M45 7PD |
Registered Address | George House 48 George Street Manchester Lancashire M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £102,805 |
Cash | £24,369 |
Current Liabilities | £16,974 |
Latest Accounts | 31 August 2001 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 May 2005 | Dissolved (1 page) |
---|---|
25 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 January 2005 | Liquidators statement of receipts and payments (5 pages) |
23 July 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators statement of receipts and payments (6 pages) |
2 August 2002 | Statement of affairs (17 pages) |
2 August 2002 | Resolutions
|
2 August 2002 | Appointment of a voluntary liquidator (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: john fairhurst and company douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
14 June 2002 | Accounts for a small company made up to 31 August 2000 (8 pages) |
29 April 2002 | Return made up to 20/04/02; full list of members (5 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 1999 (8 pages) |
11 May 2001 | Return made up to 20/04/01; full list of members (5 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: unit H1 ennis close roundthorn industrial es manchester lancashire M23 9LE (1 page) |
18 October 2000 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
15 June 2000 | Return made up to 20/04/00; full list of members
|
5 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
16 September 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
7 August 1998 | Return made up to 20/04/98; no change of members (4 pages) |
8 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
31 May 1997 | Return made up to 20/04/97; full list of members
|
27 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
16 May 1996 | Return made up to 20/04/96; no change of members
|
27 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
18 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |