70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2005(25 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 10 March 2009) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Julian Frederick John Walton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1979(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 May 1996) |
Role | Solicitor |
Correspondence Address | 4 John Carpenter Street London EC4Y 0NH |
Director Name | William James Benson Jowitt |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 December 1995) |
Role | Solicitor |
Correspondence Address | Epworth House 25 City Road London |
Director Name | Mr John Richard Millar |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(12 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 1996) |
Role | Solicitor |
Correspondence Address | 31 Marlborough Crescent London W4 1HE |
Director Name | Mr Ronald George Paterson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(12 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Orlando Road London SW4 0LE |
Director Name | Mr Antony Howard Thomlinson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(12 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 1996) |
Role | Solicitor |
Correspondence Address | 7 Portland Road London W11 4LH |
Director Name | Michael Colin Tynan |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(12 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 19 May 1992) |
Role | Solicitor |
Correspondence Address | Epworth House 25 City Road London EC1Y 1BY |
Secretary Name | Legist Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 June 1993) |
Correspondence Address | PO Box 613 Epworth House 25 City Road London EC1Y 1BY |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(14 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 February 2005) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Director Name | Legist Directors Limited (Corporation) |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Status | Resigned |
Appointed | 01 May 1996(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 February 2005) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2008 | Application for striking-off (1 page) |
2 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
15 April 2008 | Resolutions
|
18 March 2008 | Registered office changed on 18/03/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page) |
11 February 2008 | Accounts made up to 30 April 2007 (5 pages) |
30 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
15 February 2007 | Accounts made up to 30 April 2006 (5 pages) |
1 June 2006 | Return made up to 24/04/06; full list of members (2 pages) |
27 February 2006 | Accounts made up to 30 April 2005 (5 pages) |
27 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned (2 pages) |
1 March 2005 | Director resigned (2 pages) |
1 March 2005 | New director appointed (2 pages) |
16 February 2005 | Accounts made up to 30 April 2004 (2 pages) |
19 May 2004 | Return made up to 24/04/04; full list of members
|
19 October 2003 | Accounts made up to 30 April 2003 (4 pages) |
11 June 2003 | Return made up to 24/04/03; full list of members (6 pages) |
3 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
23 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
28 January 2002 | Accounts made up to 30 April 2001 (3 pages) |
17 May 2001 | Return made up to 24/04/01; full list of members (5 pages) |
1 September 2000 | Accounts made up to 30 April 2000 (2 pages) |
1 February 2000 | Accounts made up to 30 April 1999 (2 pages) |
24 May 1999 | Return made up to 24/04/99; no change of members (5 pages) |
1 March 1999 | Accounts made up to 30 April 1998 (2 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page) |
2 September 1998 | Director's particulars changed (1 page) |
24 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
26 February 1998 | Accounts made up to 30 April 1997 (3 pages) |
9 June 1997 | Return made up to 24/04/97; full list of members (6 pages) |
12 June 1996 | Resolutions
|
4 June 1996 | Director resigned (1 page) |
4 June 1996 | New director appointed (1 page) |
4 June 1996 | Director resigned (1 page) |
8 May 1996 | Return made up to 24/04/96; no change of members (5 pages) |
4 March 1996 | Accounts made up to 30 April 1995 (3 pages) |
11 May 1995 | Return made up to 24/04/95; no change of members (8 pages) |