Jericho
Bury
Lancashire
BL9 7TP
Director Name | Michael Graham Stoll |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1991(32 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 14 Oakdale Close Whitefield Manchester M45 7LU |
Secretary Name | Michael Graham Stoll |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1991(32 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 14 Oakdale Close Whitefield Manchester M45 7LU |
Director Name | Alec Mark Stoll |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(32 years, 1 month after company formation) |
Appointment Duration | 6 days (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | Stonestack Burnsall Avenue Whitefield Manchester M25 7WJ |
Director Name | Mrs Gaby Stoll |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(32 years, 1 month after company formation) |
Appointment Duration | 6 days (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | Stonesack Burnsall Avenue Whitefield Manchester M25 |
Secretary Name | Mrs Gaby Stoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(32 years, 1 month after company formation) |
Appointment Duration | 6 days (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | Stonesack Burnsall Avenue Whitefield Manchester M25 |
Registered Address | Mansfield Chambers 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,776 |
Current Liabilities | £161,578 |
Latest Accounts | 31 May 1998 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
15 August 2003 | Dissolved (1 page) |
---|---|
15 May 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
17 October 2002 | Liquidators statement of receipts and payments (5 pages) |
10 April 2002 | Liquidators statement of receipts and payments (5 pages) |
28 September 2001 | Liquidators statement of receipts and payments (5 pages) |
10 April 2001 | Liquidators statement of receipts and payments (5 pages) |
2 October 2000 | Liquidators statement of receipts and payments (5 pages) |
30 March 2000 | Liquidators statement of receipts and payments (5 pages) |
29 March 1999 | Statement of affairs (5 pages) |
29 March 1999 | Resolutions
|
29 March 1999 | Appointment of a voluntary liquidator (2 pages) |
31 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
28 October 1998 | Return made up to 26/10/98; no change of members (4 pages) |
9 March 1998 | Accounts for a small company made up to 30 May 1997 (6 pages) |
10 November 1997 | Return made up to 26/10/97; full list of members (7 pages) |
10 December 1996 | Accounts for a small company made up to 31 May 1996 (10 pages) |
6 December 1996 | Return made up to 26/10/96; no change of members
|
24 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
31 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1988 | Accounts made up to 28 February 1987 (10 pages) |
14 March 1987 | Accounts for a small company made up to 28 February 1986 (5 pages) |