Prestwich
Manchester
Lancashire
M25 1NE
Secretary Name | Mr Peter Douglas Hood |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 1997(26 years, 4 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Parkfield Drive Tyldesley Lancashire M29 8QJ |
Director Name | Conrad Wyndham Fisher |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 05 November 1996) |
Role | Commercial Photographer |
Correspondence Address | 57 Chapel Road Sale Cheshire M33 7FD |
Secretary Name | Veronica Anne Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 51 The Square Fairfield Road Droylsden Manchester M43 6AE |
Registered Address | Tomlinsons St Johns Court 72 Gartside Court Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£17,948 |
Cash | £92 |
Current Liabilities | £83,680 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 May 2007 | Dissolved (1 page) |
---|---|
1 February 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 19 liverpool street salford manchester M5 4LY (1 page) |
10 October 2006 | Liquidators statement of receipts and payments (5 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Appointment of a voluntary liquidator (1 page) |
4 October 2005 | Statement of affairs (5 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 19 liverpool street salford lancashire M5 4LY (1 page) |
29 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
22 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
27 November 2000 | Return made up to 31/10/00; full list of members
|
7 June 2000 | Registered office changed on 07/06/00 from: windsor housee 6 windsor way knutsford cheshire WA16 6JB (1 page) |
9 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 December 1999 | Return made up to 31/10/99; full list of members (5 pages) |
16 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
19 January 1999 | Particulars of mortgage/charge (4 pages) |
12 November 1998 | Return made up to 31/10/98; full list of members (5 pages) |
16 February 1998 | Return made up to 31/10/97; full list of members (5 pages) |
2 November 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
3 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Secretary resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Return made up to 31/10/96; full list of members (5 pages) |
14 October 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
8 August 1996 | £ ic 100/50 25/07/96 £ sr 50@1=50 (1 page) |
8 August 1996 | Resolutions
|
27 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1996 | Location of register of members (non legible) (1 page) |
14 May 1996 | Location - directors interests register: non legible (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: st peters chambers 39 st petersgate stockport cheshire SK1 1DH (1 page) |
2 May 1996 | Resolutions
|
2 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
2 May 1996 | £ nc 100/100000 12/04/96 (1 page) |
2 May 1996 | Memorandum and Articles of Association (11 pages) |
2 May 1996 | Resolutions
|
2 May 1996 | Resolutions
|
14 February 1996 | Registered office changed on 14/02/96 from: 26 heath street golborne warrington WA3 3AD (1 page) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1995 | Return made up to 31/10/95; full list of members (12 pages) |