Audenshaw
Manchester
Lancashire
M34 5WW
Director Name | Mr Gerard Majella O'Sullivan |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(11 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Building Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 172 Stamford Road Audenshaw Manchester Lancashire M34 5WW |
Secretary Name | Alurie Mary O'Sullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(11 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 172 Stamford Road Audenshaw Manchester Lancashire M34 5WW |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£100,883 |
Cash | £150 |
Current Liabilities | £616,013 |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 1997 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
2 August 2016 | Restoration by order of the court (3 pages) |
---|---|
2 August 2016 | Restoration by order of the court (3 pages) |
27 April 2004 | Dissolved (1 page) |
27 January 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 January 2004 | Liquidators statement of receipts and payments (5 pages) |
21 January 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 January 2004 | O/C - replacement of liquidator (18 pages) |
9 January 2004 | Appointment of a voluntary liquidator (1 page) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 91 wellington road north stockport SK4 2LP (1 page) |
8 January 2002 | Liquidators statement of receipts and payments (5 pages) |
13 July 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | Liquidators statement of receipts and payments (5 pages) |
29 June 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
1 July 1999 | Liquidators statement of receipts and payments (5 pages) |
8 January 1999 | Liquidators statement of receipts and payments (5 pages) |
30 December 1997 | Resolutions
|
30 December 1997 | Appointment of a voluntary liquidator (1 page) |
30 December 1997 | Statement of affairs (22 pages) |
9 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
5 September 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 May 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 May 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |