Flixton
Urmston
Greater Manchester
M41 8GE
Director Name | Ian Malcolm Smallwood |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 1997(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 27 March 2007) |
Role | Accountant |
Correspondence Address | 21 Highfield Crescent Wilmslow Cheshire SK9 2JL |
Director Name | Prof Michael Howard Harloe |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 1997(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 27 March 2007) |
Role | Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Green Walk Bowdon Altrincham Cheshire WA14 2SJ |
Director Name | Joseph Murphy |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1998(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 27 March 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Avondale Drive Salford M6 7PD |
Secretary Name | Ian Malcolm Smallwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2005(23 years after company formation) |
Appointment Duration | 2 years (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 21 Highfield Crescent Wilmslow Cheshire SK9 2JL |
Director Name | John Davies |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Weaver Avenue Little Hulton Salford Lancashire M28 0TJ |
Director Name | George Harold Robinson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 July 1997) |
Role | Senior Supervisor |
Correspondence Address | 7 Caledonian Drive Eccles Manchester M30 0SX |
Director Name | Dr Francis N-Nagy |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 December 1999) |
Role | Professor |
Correspondence Address | 101 Wellington Road Manchester Lancashire M14 6AY |
Director Name | David William McArthur |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 May 1997) |
Role | Director Of Training Centre |
Country of Residence | England |
Correspondence Address | 7 Gore Avenue Salford Lancashire M5 2LF |
Director Name | Tracy Kehoe |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 December 1995) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Heathland Road Salford Lancashire M7 3GD |
Director Name | Prof Thomas Mutrie Husband |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 1997) |
Role | Vice Chancellor |
Correspondence Address | 34 Hawthorne Lane Wilmslow Cheshire SK9 5DG |
Director Name | Dr Trevor John Hunter |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1994) |
Role | Electrical Engineer |
Correspondence Address | 17 Belfry Drive Tytherington Macclesfield Cheshire SK10 2TD |
Director Name | Edward Owen Evans |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 July 1997) |
Role | Barrister |
Correspondence Address | 13 Marsh Grove Road Marsh Huddersfield West Yorkshire HD3 3AQ |
Secretary Name | Mr Patrick Joseph Mulvenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 5 Lawson Close Worsley Manchester Lancashire M28 2JQ |
Director Name | Cllr John David Warmisham |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/7 Bramley Meade Salford Lancashire M7 4PE |
Secretary Name | David William McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Gore Avenue Salford Lancashire M5 2LF |
Secretary Name | Edward Owen Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 March 2005) |
Role | Lawyer |
Correspondence Address | 13 Marsh Grove Road Marsh Huddersfield West Yorkshire HD3 3AQ |
Director Name | Mr Raymond Arthur Corner |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 December 2001) |
Role | Accountant |
Correspondence Address | 17 Chatsworth Close Almondbury Huddersfield West Yorkshire HD5 8HX |
Director Name | Mark Victor Carriline |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 December 2001) |
Role | Dir Of Education & Leisure |
Correspondence Address | 34 Pine Road Bramhall Stockport Cheshire SK7 2JN |
Director Name | Dr David Eric Ward |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(20 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2003) |
Role | Education |
Correspondence Address | 46 Broad Road Sale Cheshire M33 2BN |
Director Name | Ms Faith Mann |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2005) |
Role | Local Goverment |
Country of Residence | England |
Correspondence Address | 8 Eastfield Salford Greater Manchester M6 7DY |
Registered Address | Legal Office Faraday House University Of Salford Salford Greater Manchester M5 4WT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2006 | Application for striking-off (1 page) |
14 February 2006 | Full accounts made up to 31 July 2005 (14 pages) |
23 September 2005 | Annual return made up to 14/09/05 (5 pages) |
12 September 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (1 page) |
7 March 2005 | Company name changed sitec training college LIMITED\certificate issued on 07/03/05 (2 pages) |
15 February 2005 | Full accounts made up to 31 July 2004 (13 pages) |
20 September 2004 | Annual return made up to 14/09/04 (5 pages) |
25 March 2004 | Full accounts made up to 31 July 2003 (13 pages) |
14 October 2003 | New director appointed (2 pages) |
22 September 2003 | Annual return made up to 14/09/03
|
22 September 2003 | Director resigned (1 page) |
20 March 2003 | Full accounts made up to 31 July 2002 (13 pages) |
12 February 2003 | New director appointed (2 pages) |
20 September 2002 | Annual return made up to 14/09/02 (5 pages) |
8 January 2002 | Full accounts made up to 31 July 2001 (12 pages) |
7 January 2002 | Resolutions
|
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: stowell technology centre montford street salford M5 2SE (1 page) |
18 December 2001 | Director resigned (1 page) |
27 September 2001 | Annual return made up to 14/09/01 (5 pages) |
19 December 2000 | Full accounts made up to 31 July 2000 (11 pages) |
9 October 2000 | Annual return made up to 14/09/00 (5 pages) |
22 December 1999 | Full accounts made up to 31 July 1999 (12 pages) |
20 December 1999 | Director resigned (1 page) |
27 September 1999 | Annual return made up to 14/09/99
|
10 April 1999 | Full accounts made up to 31 July 1998 (13 pages) |
23 September 1998 | Annual return made up to 14/09/98
|
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
27 May 1998 | Full accounts made up to 31 July 1997 (14 pages) |
4 February 1998 | Accounting reference date shortened from 31/07/98 to 31/07/97 (1 page) |
21 January 1998 | Director's particulars changed (1 page) |
19 December 1997 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
18 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
16 October 1997 | Annual return made up to 14/09/97
|
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |
15 July 1997 | New secretary appointed (2 pages) |
2 April 1997 | Full accounts made up to 31 March 1996 (13 pages) |
11 December 1996 | Annual return made up to 14/09/96 (6 pages) |
28 December 1995 | Director resigned (2 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
7 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 November 1995 | Auditor's resignation (2 pages) |