178 Palatine Road
Manchester
M20 2YW
Director Name | Mrs Ray Green |
---|---|
Date of Birth | September 1914 (Born 108 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(34 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Housewife |
Correspondence Address | The Morris Feinmann Home 178 Palatine Road Manchester M20 2YW |
Director Name | Barry Noel Green |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1998(41 years, 3 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director (Computer Sof |
Correspondence Address | 11 Edgbaston Drive Shenley Radlett Hertfordshire WD7 9HT |
Secretary Name | Barry Noel Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1998(41 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Edgbaston Drive Shenley Radlett Hertfordshire WD7 9HT |
Secretary Name | Miss Pauline Trevena Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(34 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 24 Bangor Road Cheadle Cheshire SK8 2EH |
Registered Address | 15 Hilton St Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £104,944 |
Cash | £87,334 |
Current Liabilities | £3,698 |
Latest Accounts | 30 September 1999 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
1 February 2002 | Dissolved (1 page) |
---|---|
1 November 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 April 2001 | Liquidators statement of receipts and payments (5 pages) |
4 April 2000 | Appointment of a voluntary liquidator (1 page) |
4 April 2000 | Resolutions
|
4 April 2000 | Declaration of solvency (3 pages) |
16 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
10 December 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
29 June 1999 | Return made up to 16/06/99; full list of members
|
21 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
27 August 1998 | Return made up to 16/06/98; full list of members (6 pages) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
24 September 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
28 June 1997 | Return made up to 16/06/97; full list of members (6 pages) |
20 November 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
3 July 1996 | Return made up to 16/06/96; full list of members (6 pages) |
10 July 1995 | Accounts for a small company made up to 30 April 1995 (3 pages) |
4 July 1995 | Return made up to 16/06/95; full list of members (6 pages) |