Salford
Lancashire
M7 Ohy
Secretary Name | Ian Stanley Barnett |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(20 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Ingledene Avenue Salford Lancashire M7 Ohy |
Director Name | Lewis Barnett |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(20 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 9 Lancaster Drive Prestwich Manchester M25 0HZ |
Director Name | Mandy Tierney |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1995(24 years, 4 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Secretary |
Correspondence Address | 11 Roberts Street Bury Lancashire BL8 1NS |
Director Name | Barry Cohen |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 December 1991) |
Role | Property Consultant |
Correspondence Address | 29 Randal Drive Unsworth Bury Manchester |
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 | £238,696 |
Cash | £77,383 |
Current Liabilities | £200,296 |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 January 2002 | Dissolved (1 page) |
---|---|
30 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 October 2001 | Liquidators statement of receipts and payments (5 pages) |
11 April 2001 | Liquidators statement of receipts and payments (5 pages) |
7 November 2000 | Liquidators statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
7 May 1999 | Liquidators statement of receipts and payments (5 pages) |
12 October 1998 | Liquidators statement of receipts and payments (5 pages) |
4 June 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | Statement of affairs (7 pages) |
15 April 1997 | Appointment of a voluntary liquidator (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: 19-20 king edward bldgs, bury old rd salford manchester M8 6FJ (1 page) |
23 January 1996 | Company name changed mendik industrial company limite d\certificate issued on 24/01/96 (2 pages) |
22 November 1995 | Return made up to 31/10/95; no change of members (6 pages) |
22 November 1995 | Return made up to 31/10/94; no change of members (6 pages) |
9 November 1995 | New director appointed (2 pages) |