Audenshaw
Manchester
M34 5BX
Secretary Name | Leo Prendergast |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(16 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 48 East Street Audenshaw Manchester M34 5BX |
Director Name | David Prendergast |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(19 years, 2 months after company formation) |
Appointment Duration | 29 years |
Role | Fire Protection Engineer |
Correspondence Address | 27 Berry Brow Clayton Bridge Manchester Lancashire M40 1GR |
Director Name | Mr Francis Prendergast |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 January 1995) |
Role | Fire Protection Engineer |
Correspondence Address | 27 Berry Brow Clayton Bridge Manchester M40 1GR |
Registered Address | Leonard Harris Partnership 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Next Accounts Due | 28 February 1998 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Next Return Due | 14 May 2017 (overdue) |
---|
24 December 2014 | Restoration by order of the court (3 pages) |
---|---|
24 December 2014 | Restoration by order of the court (3 pages) |
16 August 2006 | Dissolved (1 page) |
16 August 2006 | Dissolved (1 page) |
16 May 2006 | Return of final meeting of creditors (11 pages) |
16 May 2006 | Notice of final account prior to dissolution (11 pages) |
16 May 2006 | Notice of final account prior to dissolution (11 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: freedman frankl & taylor 31 king street west manchester M3 2PJ (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: freedman frankl & taylor 31 king street west manchester M3 2PJ (1 page) |
16 November 1999 | Order of court to wind up (1 page) |
16 November 1999 | Order of court to wind up (1 page) |
3 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
3 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
8 March 1999 | Notice of completion of voluntary arrangement (11 pages) |
8 March 1999 | Notice of completion of voluntary arrangement (11 pages) |
16 November 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 1998 (2 pages) |
16 November 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 1998 (2 pages) |
16 November 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 1998 (2 pages) |
19 August 1998 | Return made up to 30/04/98; full list of members (6 pages) |
19 August 1998 | Return made up to 30/04/98; full list of members (6 pages) |
14 November 1997 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
14 November 1997 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
26 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
26 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (11 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (11 pages) |
29 January 1997 | Particulars of mortgage/charge (4 pages) |
29 January 1997 | Particulars of mortgage/charge (4 pages) |
20 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
20 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
29 April 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
29 April 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: reedham house 31 king street west manchester M3 2PJ (1 page) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Return made up to 30/04/95; full list of members
|
14 June 1995 | Registered office changed on 14/06/95 from: reedham house 31 king street west manchester M3 2PJ (1 page) |
14 June 1995 | Return made up to 30/04/95; full list of members
|
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 12 washway road sale cheshire M33 7QY (1 page) |
23 May 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 12 washway road sale cheshire M33 7QY (1 page) |
23 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |