Urmston
Manchester
Lancashire
M41 0RR
Director Name | Mr Norman Geoffrey Dunn |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1991(16 years, 9 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Electrician |
Correspondence Address | 14 Westminster Road Urmston Manchester Lancashire M41 0RR |
Director Name | Mr James Smith |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1991(16 years, 9 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Electrician |
Correspondence Address | 3 Queens Road Urmston Manchester M41 9HE |
Secretary Name | Mr Norman Geoffrey Dunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1991(16 years, 9 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 14 Westminster Road Urmston Manchester Lancashire M41 0RR |
Registered Address | C/O 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £59,615 |
Cash | £3,636 |
Current Liabilities | £114,087 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 March 2007 | Dissolved (1 page) |
---|---|
4 January 2007 | Liquidators statement of receipts and payments (5 pages) |
22 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 June 2006 | Liquidators statement of receipts and payments (5 pages) |
29 December 2005 | Liquidators statement of receipts and payments (5 pages) |
30 June 2005 | Liquidators statement of receipts and payments (5 pages) |
24 December 2004 | Liquidators statement of receipts and payments (5 pages) |
1 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 June 2003 | Appointment of a voluntary liquidator (1 page) |
24 June 2003 | Statement of affairs (10 pages) |
24 June 2003 | Resolutions
|
30 May 2003 | Registered office changed on 30/05/03 from: 2A lostock road urmston manchester lancashire M41 0PS (1 page) |
1 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
31 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
9 April 2002 | Return made up to 09/03/02; full list of members (7 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 April 2001 | Return made up to 09/03/01; full list of members
|
17 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 May 2000 | Return made up to 09/03/00; full list of members (7 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 2A humphrey lane urmston manchester M41 9PE (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 August 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 April 1999 | Return made up to 09/03/99; no change of members (4 pages) |
20 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 July 1997 | Full accounts made up to 30 June 1996 (13 pages) |
2 May 1997 | Return made up to 09/03/97; full list of members (6 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
12 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
5 May 1995 | Return made up to 09/03/95; no change of members
|
4 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |