Urmston
Manchester
Lancashire
M41 9HT
Director Name | Mr Kenneth Arthur Mallett |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Electrical Engineer |
Correspondence Address | 28 Grangethorpe Road Urmston Manchester Lancashire M41 9HT |
Secretary Name | Mrs June Alice Mallett |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 28 Grangethorpe Road Urmston Manchester Lancashire M41 9HT |
Director Name | Mr Gary Vincent Curran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1999(16 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 4a Old Heyes Road Timperley Altrincham Cheshire WA15 6EW |
Director Name | Mr Paul Mallett |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 August 2000) |
Role | Electrical Wholesaler |
Country of Residence | England |
Correspondence Address | 22 Barnfield Urmston Manchester Lancashire M41 9EN |
Registered Address | 17 Saint Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,380 |
Cash | £4,336 |
Current Liabilities | £253,592 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 November 2004 | Dissolved (1 page) |
---|---|
4 August 2004 | Liquidators statement of receipts and payments (5 pages) |
4 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
4 September 2002 | Statement of affairs (7 pages) |
4 September 2002 | Resolutions
|
4 September 2002 | Appointment of a voluntary liquidator (2 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: unit 6 guinness road trafford park manchester M17 1SD (1 page) |
28 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
29 June 2001 | Return made up to 16/06/01; full list of members (8 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 172 liverpool rd eccles manchester M30 0WZ (1 page) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 August 2000 | Director resigned (1 page) |
26 July 2000 | Return made up to 16/06/00; full list of members (8 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
31 January 1999 | New director appointed (1 page) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 June 1998 | Return made up to 16/06/98; full list of members (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 August 1997 | Return made up to 16/06/97; full list of members (6 pages) |
28 November 1996 | Amended accounts made up to 31 December 1995 (8 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 July 1996 | Return made up to 16/06/96; change of members
|
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
12 July 1995 | Return made up to 16/06/95; full list of members (6 pages) |