Prestwich
Manchester
Lancashire
M25 9LJ
Director Name | Mr Lawrence Louis Marks |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 July 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Anns Close Prestwich Manchester Lancashire M25 9LJ |
Director Name | Mrs Melanie Valerie Marks |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 January 1997) |
Role | Secretary |
Correspondence Address | 11 St Anns Close Prestwich Manchester Lancashire M25 9LJ |
Secretary Name | Mrs Melanie Valerie Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 January 1997) |
Role | Company Director |
Correspondence Address | 11 St Anns Close Prestwich Manchester Lancashire M25 9LJ |
Secretary Name | Mr David Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | 29 Ethel Avenue Blackley Manchester Lancashire M9 6RR |
Director Name | Ann Goulden |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(38 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 28 July 2008) |
Role | Company Director |
Correspondence Address | 40 Ruskin Road Prestwich Manchester Lancashire M25 9GL |
Secretary Name | Mr Lawrence Louis Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Anns Close Prestwich Manchester Lancashire M25 9LJ |
Registered Address | Stanton House 41 Blackfriars Road Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
100 at £1 | Mr Lawrence Louis Marks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £161,436 |
Cash | £166,778 |
Current Liabilities | £20,459 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 May 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
23 April 2013 | Registered office address changed from 29/31 Sackville Street Manchester M1 3LZ on 23 April 2013 (2 pages) |
19 April 2013 | Appointment of a voluntary liquidator (1 page) |
18 April 2013 | Resolutions
|
18 April 2013 | Declaration of solvency (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
2 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Director's details changed for Mr Lawrence Louis Marks on 28 July 2008 (2 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 November 2009 | Director's details changed for Mr Lawrence Louis Marks on 3 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Mr Lawrence Louis Marks on 3 October 2009 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
9 September 2008 | Appointment terminated director ann goulden (1 page) |
9 September 2008 | Director appointed mr lawrence marks (1 page) |
9 September 2008 | Appointment terminated secretary lawrence marks (1 page) |
14 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 November 2006 | Return made up to 03/10/06; full list of members (2 pages) |
13 November 2006 | Secretary's particulars changed (1 page) |
24 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Secretary resigned (1 page) |
18 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 October 2004 | Return made up to 03/10/04; full list of members (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 30 April 2003 (14 pages) |
21 November 2003 | Return made up to 03/10/03; full list of members (5 pages) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | Director resigned (1 page) |
2 January 2003 | Return made up to 03/10/02; full list of members (5 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
18 October 2001 | Return made up to 03/10/01; full list of members (5 pages) |
6 November 2000 | Return made up to 03/10/00; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
20 December 1999 | Return made up to 03/10/99; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
30 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
27 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
18 November 1997 | Return made up to 03/10/97; full list of members (6 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
11 November 1996 | Return made up to 03/10/96; full list of members (6 pages) |
3 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
10 January 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
14 November 1995 | Return made up to 03/10/95; no change of members (4 pages) |