98 The Quays
Salford Quays
M50 3BA
Director Name | Christina Gracia Diarte |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 03 January 1997(25 years, 8 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Secretary |
Correspondence Address | General Sueiro No12 14th Dcha 50008 Zaragoxa Spain |
Secretary Name | Christina Gracia Diarte |
---|---|
Nationality | Spanish |
Status | Current |
Appointed | 03 January 1997(25 years, 8 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Secretary |
Correspondence Address | General Sueiro No12 14th Dcha 50008 Zaragoxa Spain |
Director Name | Mrs Karen Susan Hyman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 January 1997) |
Role | Receptionist/Salesperson |
Correspondence Address | 3 Deane Close Whitefield Manchester Lancashire M45 7LG |
Director Name | Margaret Elizabeth Levy |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 January 1997) |
Role | Secretary |
Correspondence Address | 4900 North Ocean Boulevard Apartment 814 Fort Lauderdale 33308 Florida 33308 |
Director Name | Michael Levy |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 January 1997) |
Role | Wholesale Soft Furnishings |
Correspondence Address | 4900 North Ocean Boulevard Apartment 814 Fort Lauderdale 33308 Florida 33308 |
Secretary Name | Mrs Karen Susan Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | 3 Deane Close Whitefield Manchester Lancashire M45 7LG |
Registered Address | C/O Lewis Alexander & Collins 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £32,083 |
Current Liabilities | £472,407 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 March 2006 | Dissolved (1 page) |
---|---|
23 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2005 | Liquidators statement of receipts and payments (6 pages) |
4 October 2005 | Liquidators statement of receipts and payments (4 pages) |
23 March 2005 | Liquidators statement of receipts and payments (3 pages) |
25 March 2004 | Statement of affairs (7 pages) |
25 March 2004 | Resolutions
|
25 March 2004 | Appointment of a voluntary liquidator (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
14 November 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
19 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
28 November 2001 | Return made up to 20/11/01; full list of members
|
28 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
21 September 2000 | Director's particulars changed (1 page) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
27 April 2000 | Particulars of mortgage/charge (5 pages) |
25 November 1999 | Return made up to 20/11/99; full list of members (7 pages) |
14 January 1999 | Particulars of mortgage/charge (4 pages) |
11 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
17 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | New secretary appointed;new director appointed (2 pages) |
13 January 1997 | Secretary resigned;director resigned (1 page) |
29 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
29 November 1996 | Return made up to 20/11/96; full list of members (5 pages) |
27 June 1996 | Director's particulars changed (1 page) |
6 December 1995 | Return made up to 20/11/95; full list of members (6 pages) |
8 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
23 May 1995 | Secretary's particulars changed (2 pages) |