Prestwich
Manchester
Lancashire
M25 0BE
Director Name | Mr Roy Laddin |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(33 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 84 New Street Altrincham Cheshire WA14 2QP |
Director Name | Mrs Valerie Laddin |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(33 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 October 2004) |
Role | Secretary |
Correspondence Address | 84 New Street Altrincham Cheshire WA14 2QP |
Secretary Name | Mrs Valerie Laddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(33 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 84 New Street Altrincham Cheshire WA14 2QP |
Director Name | Janet Hall |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | 45 Barfold Close Offerton Stockport Cheshire SK2 5XY |
Director Name | Paul Terence Podolanski |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | 19 Cartmel Close Gatley Stockport Cheshire SK8 4QP |
Secretary Name | Janet Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | 45 Barfold Close Offerton Stockport Cheshire SK2 5XY |
Registered Address | 4 Woodford Road Bramhall Stockport Cheshire SK7 1JJ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£31,167 |
Current Liabilities | £39,805 |
Latest Accounts | 30 April 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2008 | Application for striking-off (1 page) |
31 March 2008 | Appointment terminated director paul podolanski (1 page) |
31 March 2008 | Appointment terminated director and secretary janet hall (1 page) |
21 January 2008 | Return made up to 04/12/07; full list of members (2 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
10 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 January 2007 | Return made up to 04/12/06; full list of members (7 pages) |
26 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 December 2005 | Return made up to 04/12/05; full list of members
|
29 December 2004 | New secretary appointed;new director appointed (2 pages) |
14 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
9 December 2004 | New director appointed (2 pages) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
11 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
16 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
14 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
4 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
15 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 December 2000 | Return made up to 04/12/00; full list of members (7 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 December 1999 | Return made up to 04/12/99; full list of members
|
8 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
29 December 1997 | Return made up to 31/12/97; full list of members
|
4 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 December 1994 | Ad 21/04/94--------- £ si [email protected]=10000 £ ic 6006/16006 (2 pages) |
14 March 1994 | Ad 31/10/93--------- £ si [email protected] (2 pages) |
28 January 1983 | Accounts made up to 30 April 1982 (2 pages) |
21 July 1967 | Allotment of shares (2 pages) |