Middleton
Manchester
Lancashire
M24 1PP
Secretary Name | Mrs Susan Linda Godwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1999(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Tynedale Close Stockport Cheshire SK5 7NA |
Director Name | Peter James Gilmour |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 10 Lyme Grove Altrincham Cheshire WA14 2AD |
Director Name | Mr Ivan Stuart Jackson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 July 1997) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Trevayle 7 Clockhouse Grove Burnley Lancashire BB10 2UA |
Director Name | Mr Steven George Money |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1996) |
Role | Technical Director |
Correspondence Address | The Old Chapel Chapel Lane Walcote Lutterworth LE17 4JS |
Director Name | Mr Michael John Ward |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1993) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 15 Whinberry Way Mooreside Oldham Lancashire OL4 2NN |
Secretary Name | Anthony John Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 27 October 1999) |
Role | Company Director |
Correspondence Address | 84 Mainway Middleton Manchester Lancashire M24 1PP |
Director Name | Adrian Raymond Tunningley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 July 1997) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Westbury 5 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Registered Address | Alexandra Buildings 28 Queen Street Lincoln Square Manchester M2 5LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2000 | Application for striking-off (1 page) |
3 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Return made up to 27/10/99; full list of members (7 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 November 1998 | Return made up to 27/10/98; no change of members (4 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
15 December 1997 | Return made up to 27/10/97; full list of members (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
8 November 1996 | Return made up to 27/10/96; no change of members (4 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 September 1996 | Director resigned (1 page) |
13 November 1995 | Return made up to 27/10/95; change of members (8 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |