Didsbury
Manchester
Lancashire
M20 6BP
Secretary Name | Margaret Bruce |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1994(24 years, 2 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 49 Clothorn Drive Didsbury Manchester |
Director Name | Gary Cooke |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(21 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 February 1993) |
Role | Designer |
Correspondence Address | 24 High Street Markyate Hertfordshire AL3 8PD |
Director Name | Michael William Horseman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(21 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 February 1993) |
Role | Designer |
Correspondence Address | Parkview 76 Coombe Road South Croydon Surrey Cr2 |
Secretary Name | Llewellyn Bruce-Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 1993) |
Role | Company Director |
Correspondence Address | Flat 3 Stuart House 12 Fortess Road Kentish Town London NW5 2EU |
Director Name | Llewellyn Bruce-Morgan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(22 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 September 1993) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 Stuart House 12 Fortess Road Kentish Town London NW5 2EU |
Director Name | Derek John Coleman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(22 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 September 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Manton Oakham Rutland LE15 8SY |
Director Name | Steven Hobbs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(22 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 September 1993) |
Role | Advertising |
Correspondence Address | Caverna Coombe Hill Road Kingston Surrey KT2 7DU |
Director Name | Keith John Noble |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 December 1994) |
Role | Design Consultant |
Correspondence Address | 14 Marshalls Brow Penwortham Preston Lancashire PR1 9HY |
Secretary Name | Stephen David Glennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 December 1994) |
Role | Secretary |
Correspondence Address | 49 Clothorn Road Didsbury Manchester Lancashire M20 6BP |
Registered Address | Wagstaff & Co 516 Wilmslow Road Manchester M20 4BS |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £309,529 |
Gross Profit | £167,233 |
Net Worth | £18,871 |
Cash | £4,302 |
Current Liabilities | £88,991 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 December 2002 | Dissolved (1 page) |
---|---|
27 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2002 | Liquidators statement of receipts and payments (5 pages) |
15 January 2002 | Liquidators statement of receipts and payments (5 pages) |
12 July 2001 | Liquidators statement of receipts and payments (5 pages) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
6 July 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
6 July 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: wagstaff & co 518 wilmslow road withington manchester M20 4BT (1 page) |
11 January 1999 | Liquidators statement of receipts and payments (5 pages) |
3 July 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | Liquidators statement of receipts and payments (5 pages) |
3 July 1997 | Liquidators statement of receipts and payments (5 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: enterprise house 15 whitworth street west manchester M1 5WG (1 page) |
10 July 1996 | Resolutions
|
10 July 1996 | Appointment of a voluntary liquidator (1 page) |
26 June 1996 | Company name changed tin drum creative consultants li mited\certificate issued on 27/06/96 (2 pages) |
9 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 October 1970 | Certificate of incorporation (1 page) |