Eccles
Manchester
M30 8BG
Director Name | Joseph Pullen |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1991(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 13 August 2002) |
Role | Company Director |
Correspondence Address | 5 Delaford Avenue Worsley Manchester Lancashire M28 2QS |
Secretary Name | Doreen Pullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1991(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 13 August 2002) |
Role | Company Director |
Correspondence Address | 5 Delaford Avenue Worsley Manchester M28 4QS |
Director Name | Andrew Scott Fenton |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 February 1996) |
Role | Company Director |
Correspondence Address | 6 Beckside Mews Borwick Carnforth Lancashire LA6 1JS |
Registered Address | Hacker Young St James Building 79 Oxford Street Manchester Lancashire M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £582,061 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2002 | Application for striking-off (1 page) |
29 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
16 January 2001 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
17 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
22 September 2000 | Director's particulars changed (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: wendover hotel monton road monton eccles manchester M30 9HQ (1 page) |
21 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 December 1999 | Director's particulars changed (1 page) |
3 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 January 1999 | Return made up to 14/11/98; no change of members (4 pages) |
8 January 1998 | Full accounts made up to 30 April 1997 (8 pages) |
24 February 1997 | Return made up to 14/11/96; full list of members (5 pages) |
22 January 1997 | Full accounts made up to 30 April 1996 (8 pages) |
24 May 1996 | £ ic 29500/21375 18/04/96 £ sr 8125@1=8125 (1 page) |
8 March 1996 | Director resigned (1 page) |
28 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
21 November 1995 | Return made up to 14/11/95; no change of members
|