Prestwich
Manchester
M25 9PE
Director Name | Vincent Robert Franks |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 27 February 2001) |
Role | Company Director |
Correspondence Address | 26 Fairhaven Avenue Whitefield Manchester M45 7QG |
Secretary Name | Vincent Robert Franks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 27 February 2001) |
Role | Company Director |
Correspondence Address | 26 Fairhaven Avenue Whitefield Manchester M45 7QG |
Director Name | Jack Nathan Franks |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | 50 Ringley Road Whitefield Manchester Lancashire M45 7LL |
Director Name | Mr Jonathan Laurence Manson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 May 1992) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Denewood St Anns Road Prestwich Manchester Lancashire M25 9LD |
Secretary Name | Jack Nathan Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | 50 Ringley Road Whitefield Manchester Lancashire M45 7LL |
Director Name | Mrs Rochelle Valerie Franks |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 April 1998) |
Role | Buyer & Adviser |
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 |
27 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2000 | Receiver ceasing to act (1 page) |
19 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
13 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 July 1999 | Statement of Affairs in administrative receivership following report to creditors (4 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) |
5 May 1998 | Director resigned (1 page) |
26 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
15 July 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
27 January 1997 | Return made up to 29/12/96; no change of members
|
12 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Return made up to 29/12/95; full list of members
|
26 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |