Manchester
M2 3AB
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2004(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 May 2006) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mrs Christine Anne Williams |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 October 1996) |
Role | Managers Assistant |
Correspondence Address | 31 Onslow Road Burwood Park Walton On Thames Surrey KT12 5BB |
Director Name | Terence Roy Williams |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 January 1991(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | 31 Onslow Road Burwood Park Walton On Thames Surrey KT12 5BB |
Secretary Name | Terence Roy Williams |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 January 1991(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 31 Onslow Road Burwood Park Walton On Thames Surrey KT12 5BB |
Director Name | Mr Peter Stephen Busby |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hesketh Road Southport Merseyside PR9 9PD |
Director Name | James Denis Conway |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 1997) |
Role | Company Director |
Correspondence Address | 45 Lanton Road Newlands Glasgow G43 2SR Scotland |
Secretary Name | John Wyllie Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(26 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 May 1997) |
Role | Company Director |
Correspondence Address | Greystoke Fletsand Road Wilmslow Cheshire SK9 2AB |
Secretary Name | Steven Taylor Moyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 8 Lyme Road Disley Stockport Cheshire SK12 2LL |
Director Name | Peter Arnold Roberts |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | Beechwood Cottage 64 Crouchley Lane Lymm Cheshire WA13 0AT |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 2000) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 2004) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Cash | £50,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2005 | Application for striking-off (1 page) |
27 September 2005 | Resolutions
|
19 September 2005 | Declaration of assent for reregistration to UNLTD (2 pages) |
19 September 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
19 September 2005 | Re-registration of Memorandum and Articles (9 pages) |
19 September 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
19 September 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
7 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 April 2005 | Resolutions
|
29 March 2005 | Return made up to 16/03/05; full list of members (2 pages) |
5 May 2004 | Location of register of members (1 page) |
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
2 April 2004 | Return made up to 16/03/04; full list of members (5 pages) |
27 March 2004 | Director's particulars changed (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Secretary resigned (1 page) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
22 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
22 March 2002 | Return made up to 16/03/02; full list of members
|
24 December 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
28 March 2001 | Return made up to 16/03/01; full list of members
|
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: armstrong house houston park montford street salford manchester M5 2RP (1 page) |
31 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
27 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Memorandum and Articles of Association (7 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Resolutions
|
28 May 1999 | Location of register of members (1 page) |
24 March 1999 | Return made up to 16/03/99; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
25 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
27 January 1998 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (18 pages) |
30 September 1997 | Secretary's particulars changed (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
17 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
14 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1996 | New director appointed (2 pages) |
20 October 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New secretary appointed (2 pages) |
19 October 1996 | Registered office changed on 19/10/96 from: 31 onslow road burwood park walton on thames surrey KT12 5BB (1 page) |
19 October 1996 | Director resigned (1 page) |
17 October 1996 | Declaration of assistance for shares acquisition (4 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Memorandum and Articles of Association (14 pages) |
30 April 1996 | Full accounts made up to 31 October 1995 (18 pages) |
6 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
4 January 1996 | Registered office changed on 04/01/96 from: 160A central road worcester park surrey KT4 8HH (1 page) |
28 April 1995 | Full accounts made up to 31 October 1994 (13 pages) |
8 February 1994 | Particulars of mortgage/charge (3 pages) |