Blackley
Manchester
Lancashire
M9 6HR
Director Name | Mr Philip Geoffrey Robson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2000(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 June 2003) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hampshire Close Congleton Cheshire CW12 1SF |
Director Name | Mr James Alexander Stott |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2000(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Stables Knowsley Road Ainsworth Bolton Lancashire BL2 5QB |
Director Name | John Richard Ward |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2000(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 June 2003) |
Role | Company Director |
Correspondence Address | 2 Gatcombe Mews Wilmslow Cheshire SK9 5QW |
Secretary Name | John Richard Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2000(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 June 2003) |
Role | Company Director |
Correspondence Address | 2 Gatcombe Mews Wilmslow Cheshire SK9 5QW |
Director Name | Anne Campbell Lee |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 August 1996) |
Role | Director/Company Secretary |
Correspondence Address | 48 Taunton Road Sale Cheshire M33 5DW |
Director Name | Robert Arthur Lee |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 48 Taunton Road Sale Cheshire M33 5DW |
Secretary Name | Anne Campbell Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 48 Taunton Road Sale Cheshire M33 5DW |
Director Name | Moira Clark |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 December 2000) |
Role | Office Manager |
Correspondence Address | 16 Pennine Close Blackley Manchester Lancashire M9 6HR |
Secretary Name | Moira Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | 16 Pennine Close Blackley Manchester Lancashire M9 6HR |
Registered Address | Milton Chambers 15 Hilton Street Manchester Lancashire M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2003 | Application for striking-off (1 page) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: mersey house heaton mersey ind estate stockport cheshire (1 page) |
2 January 2001 | Secretary resigned;director resigned (1 page) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
2 January 2001 | New secretary appointed;new director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
29 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
28 May 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
19 May 1999 | Return made up to 12/05/99; no change of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
14 May 1998 | Return made up to 12/05/98; no change of members (4 pages) |
24 November 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
16 June 1997 | Return made up to 12/05/97; full list of members
|
31 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Secretary resigned;director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
19 June 1996 | Full accounts made up to 28 February 1996 (10 pages) |
8 May 1996 | Return made up to 12/05/96; no change of members (4 pages) |
2 May 1995 | Return made up to 12/05/95; full list of members (6 pages) |