Moss Nook
Manchester
Lancashire
M22 5ND
Secretary Name | Gaynor Norma Dyos-Acton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1994(20 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 13 May 2008) |
Role | Secretary |
Correspondence Address | 30 Cambridge Street Heaviley Stockport Cheshire SK2 6PY |
Director Name | Edna Dyos |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 September 1994) |
Role | Secretary |
Correspondence Address | 28 Ringway Road Moss Nook Manchester Lancashire M22 5ND |
Secretary Name | Edna Dyos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 September 1994) |
Role | Company Director |
Correspondence Address | 28 Ringway Road Moss Nook Manchester Lancashire M22 5ND |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£7,660 |
Cash | £36 |
Current Liabilities | £72,019 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
27 March 2007 | Liquidators statement of receipts and payments (5 pages) |
29 September 2006 | Liquidators statement of receipts and payments (5 pages) |
6 April 2006 | Liquidators statement of receipts and payments (5 pages) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
7 October 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
29 September 2003 | Liquidators statement of receipts and payments (5 pages) |
6 November 2002 | Resolutions
|
6 November 2002 | Statement of affairs (8 pages) |
6 November 2002 | Appointment of a voluntary liquidator (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: unit 16 stretford motorway ind estate stretford manchester M32 0ZH (1 page) |
19 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 August 1998 | Return made up to 31/05/98; full list of members (6 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 August 1997 | Return made up to 31/05/97; no change of members (4 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 August 1996 | Return made up to 31/05/96; no change of members (4 pages) |
9 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 June 1995 | New secretary appointed (2 pages) |
9 June 1995 | Return made up to 31/05/95; full list of members
|