Victoria Park
Manchester
Lancashire
M14 5QL
Secretary Name | Mrs Georgina Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2001(39 years after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church View Lymm Road Little Bollington Altrincham Cheshire WA14 4SY |
Director Name | Michael Brady |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 October 2000) |
Role | Quantity Surveyor |
Correspondence Address | Links Side Courtland Avenue Mill Hill London NW7 3BG |
Director Name | Mr Anthony Dudley Vincent Crook |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 September 1996) |
Role | Investment Manager |
Correspondence Address | Watergate 9 Assheton Road Beaconsfield Bucks HP9 2NP |
Director Name | Mr Patrick Hugh Dodson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 July 2001) |
Role | Chartered Accountant |
Correspondence Address | The White Gate 19 Pytchley Road Kettering Northamptonshire NN15 6NE |
Director Name | Mr Rowland Stephen Williams |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 May 1991(28 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 27 May 1999) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Field Manscombe Road Torquay Devon TQ2 6SP |
Director Name | David John Knights |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 1996) |
Role | Hotelier |
Correspondence Address | Stable Lodge Old Torwood Road Torquay Devon TQ1 1PN |
Director Name | William Edge |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 July 2001) |
Role | Company Director |
Correspondence Address | Triboges House Berries Road Cookham Berkshire SL6 9SD |
Secretary Name | Patrick Dodson And Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1991(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 July 2001) |
Correspondence Address | 19 Pytchley Road Kettering Northamptonshire NN15 6NE |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,609,649 |
Gross Profit | £1,092,566 |
Net Worth | £1,156,723 |
Cash | £2,082 |
Current Liabilities | £639,239 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 September 2004 | Dissolved (1 page) |
---|---|
22 June 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 June 2004 | Liquidators statement of receipts and payments (5 pages) |
31 May 2003 | Registered office changed on 31/05/03 from: 65 daisy bank road victoria park manchester M14 5QL (1 page) |
22 May 2003 | Resolutions
|
22 May 2003 | Ex res re. Powers of liquidator (1 page) |
22 May 2003 | Declaration of solvency (3 pages) |
22 May 2003 | Appointment of a voluntary liquidator (1 page) |
28 June 2002 | Return made up to 20/05/02; full list of members
|
23 August 2001 | Declaration of assistance for shares acquisition (4 pages) |
23 August 2001 | Resolutions
|
22 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: the grand hotel sea front torquay TQ2 6NT (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
25 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
20 October 2000 | Director resigned (1 page) |
19 June 2000 | Return made up to 20/05/00; full list of members
|
26 May 2000 | Full accounts made up to 2 January 2000 (20 pages) |
3 May 2000 | Resolutions
|
28 October 1999 | £ ic 550000/400000 13/10/99 £ sr 150000@1=150000 (2 pages) |
28 October 1999 | Resolutions
|
18 June 1999 | Return made up to 20/05/99; full list of members (7 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | £ ic 600000/550000 27/05/99 £ sr 50000@1=50000 (1 page) |
27 April 1999 | Full accounts made up to 3 January 1999 (19 pages) |
13 October 1998 | Resolutions
|
13 October 1998 | Memorandum and Articles of Association (13 pages) |
15 June 1998 | Return made up to 20/05/98; no change of members
|
9 April 1998 | Full accounts made up to 4 January 1998 (20 pages) |
26 January 1998 | Director's particulars changed (1 page) |
22 June 1997 | Return made up to 20/05/97; no change of members
|
6 May 1997 | Full accounts made up to 5 January 1997 (21 pages) |
11 October 1996 | New director appointed (3 pages) |
13 June 1996 | Return made up to 20/05/96; full list of members
|
26 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
15 March 1996 | Director resigned (2 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|
17 August 1995 | Memorandum and Articles of Association (48 pages) |
9 April 1995 | Full accounts made up to 1 January 1995 (19 pages) |