Rumney
Cardiff
South Glamorgan
CF3 3JZ
Wales
Director Name | Mr Stephen Ronald Kerrigan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 18 June 2002) |
Role | Solicitor |
Correspondence Address | 6 Lancaster Road Salford Lancashire M6 8AN |
Director Name | Miss Patricia McManus |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 18 June 2002) |
Role | Solicitor |
Correspondence Address | 6 Hall Hill Bollington Macclesfield Cheshire SK10 5ED |
Director Name | Mr Frederick William Ollier |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 18 June 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rowton Grange Road Chapel En Le Frith Stockport Cheshire SK12 6LD |
Secretary Name | Mr Frederick William Ollier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 18 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rowton Grange Road Chapel En Le Frith Stockport Cheshire SK12 6LD |
Registered Address | C/O Brierley Coleman Portland Chambers 131-133 Portland Street Manchester M1 4PY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,355 |
Cash | £14 |
Current Liabilities | £21,441 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2002 | Application for striking-off (1 page) |
12 September 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
5 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 July 2001 | Accounting reference date shortened from 31/03/02 to 31/07/01 (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 91 wellington road north stockport cheshire SK4 2LP (1 page) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
26 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
15 July 1999 | Return made up to 01/07/99; full list of members
|
26 April 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 July 1998 | Return made up to 01/07/98; no change of members (4 pages) |
21 May 1998 | Full accounts made up to 31 March 1998 (9 pages) |
18 July 1997 | Return made up to 01/07/97; full list of members (6 pages) |
6 May 1997 | Full accounts made up to 31 March 1997 (7 pages) |
11 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
11 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
17 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |