Denton
Manchester
Lancashire
M34 3TF
Director Name | Mr Alan John Pinkney |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1994(31 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Rope Lane Wistaston Crewe Cheshire CW2 6RD |
Director Name | Richard David Irvin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 1994(31 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 20 Oaklands Road Hyde Cheshire SK14 3DD |
Secretary Name | Mr Alan John Pinkney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1996(33 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Rope Lane Wistaston Crewe Cheshire CW2 6RD |
Director Name | Ernest Stevenson |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1990(27 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1992) |
Role | Engineer |
Correspondence Address | 79 Warley Road Blackpool Lancashire FY1 2LN |
Secretary Name | Ernest Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1990(27 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 79 Warley Road Blackpool Lancashire FY1 2LN |
Secretary Name | Richard David Irvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(30 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 November 1994) |
Role | Company Director |
Correspondence Address | 20 Oaklands Road Hyde Cheshire SK14 3DD |
Director Name | Eamonn Nolan |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 1994(31 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 July 1995) |
Role | Consultant |
Correspondence Address | 18 Pheasant Way Swanlow Park Winsford Cheshire CW7 1PX |
Secretary Name | Eamonn Nolan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 1994(31 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 November 1994) |
Role | Consultant |
Correspondence Address | 18 Pheasant Way Swanlow Park Winsford Cheshire CW7 1PX |
Director Name | Dennis John Smith |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(32 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 1996) |
Role | Accountant |
Correspondence Address | 85 Temple Road Sale Manchester M33 2FQ |
Secretary Name | Dennis John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(32 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 1996) |
Role | Accountant |
Correspondence Address | 85 Temple Road Sale Manchester M33 2FQ |
Registered Address | 18 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £42,439 |
Cash | £356 |
Current Liabilities | £276,078 |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2006 | Restoration by order of the court (3 pages) |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2002 | Order of court - dissolution void (5 pages) |
17 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 June 1998 | Application for striking-off (1 page) |
22 April 1998 | Receiver ceasing to act (1 page) |
16 February 1998 | Stat of affairs with f 3.10 (9 pages) |
16 February 1998 | Administrative Receiver's report (5 pages) |
22 December 1997 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
28 November 1997 | Registered office changed on 28/11/97 from: trafford park road trafford park manchester M17 1AY (1 page) |
12 November 1997 | Appointment of receiver/manager (1 page) |
7 April 1997 | Return made up to 06/12/96; full list of members (8 pages) |
7 April 1997 | New secretary appointed (2 pages) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
9 June 1996 | Secretary resigned;director resigned (1 page) |
3 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Return made up to 06/12/95; no change of members (4 pages) |
30 December 1995 | Particulars of mortgage/charge (3 pages) |
5 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
16 March 1995 | Return made up to 06/12/94; full list of members
|
6 February 1963 | Incorporation (14 pages) |