Salford
Lancashire
M7 4NW
Director Name | Linda Deborah Jacobs |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(21 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 11 Dovehouse Close Whitefield Manchester Lancashire M45 7PE |
Director Name | Sidney Solomon Jacobs |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(21 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 11 Dovehouse Close Whitefield Manchester M45 7PE |
Director Name | Mr Philip Trevor Wood |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(21 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Sales Manager |
Correspondence Address | 177 Moor Lane Woodford Stockport Cheshire SK7 1PF |
Secretary Name | Linda Deborah Jacobs |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1991(21 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 11 Dovehouse Close Whitefield Manchester Lancashire M45 7PE |
Registered Address | A H Tomlinson & Co St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £38,446 |
Cash | £31,581 |
Current Liabilities | £183,084 |
Latest Accounts | 30 June 1997 (25 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
22 February 2003 | Dissolved (1 page) |
---|---|
22 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
25 March 2002 | Liquidators statement of receipts and payments (5 pages) |
24 September 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Liquidators statement of receipts and payments (5 pages) |
5 October 2000 | Liquidators statement of receipts and payments (5 pages) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | Liquidators statement of receipts and payments (6 pages) |
2 October 1998 | Appointment of a voluntary liquidator (1 page) |
23 September 1998 | Resolutions
|
23 September 1998 | Statement of affairs (7 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: gruber levinson franks and co peter house oxford street manchester M1 5AB (1 page) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
15 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |