Whitefield
Manchester
M45 7QG
Secretary Name | Mr Ian Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1991(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 06 March 2001) |
Role | Company Director |
Correspondence Address | Lockwood 196 Heywood Old Road Middleton Manchester Lancashire M24 4GR |
Director Name | Mr Daniel Jeremy Franks |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1992(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 06 March 2001) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 14 Prestwich Park Road South Prestwich Manchester M25 9PE |
Director Name | Jack Nathan Franks |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | 50 Ringley Road Whitefield Manchester Lancashire M45 7LL |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
19 May 2000 | Receiver ceasing to act (1 page) |
14 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 June 1999 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 9 stocks street manchester M8 8GW (1 page) |
8 July 1998 | Appointment of receiver/manager (1 page) |
15 July 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
16 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
12 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
3 April 1996 | Return made up to 15/03/96; full list of members (6 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
31 March 1995 | Return made up to 15/03/95; full list of members
|