Didsbury
Manchester
M20 5HJ
Director Name | Mr Michael Stephen Shelley Rayner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1993(10 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mayfield 250 Mottram Road Matley Stalybridge Cheshire SK15 2SU |
Secretary Name | Joanne Lesley Roddis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1995(12 years, 8 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 13 Lorna Grove Gatley Cheadle Cheshire SK8 4EA |
Director Name | Mr Franklin Arthur Harker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | 47 Davyhulme Road Urmston Manchester Lancashire M41 7BS |
Director Name | Philip Hecinbotham |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 11 Gaydon Road Sale Cheshire M33 5DY |
Director Name | Terence Arthur King |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 21 Crows Road Epping Essex CM16 5DE |
Director Name | Mrs Judith Mary Longdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 10 Firman Close Great Sankey Warrington Cheshire WA5 5XU |
Secretary Name | Mrs Judith Mary Longdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 August 1992) |
Role | Company Director |
Correspondence Address | 10 Firman Close Great Sankey Warrington Cheshire WA5 5XU |
Secretary Name | Mr Michael Stephen Shelley Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mayfield 250 Mottram Road Matley Stalybridge Cheshire SK15 2SU |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £142,401 |
Cash | £189,947 |
Current Liabilities | £161,226 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 March 2004 | Dissolved (1 page) |
---|---|
24 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 September 2003 | Liquidators statement of receipts and payments (5 pages) |
28 March 2003 | Liquidators statement of receipts and payments (5 pages) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
28 March 2002 | Liquidators statement of receipts and payments (5 pages) |
24 September 2001 | Liquidators statement of receipts and payments (5 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: units 1-4 roundthorn industrial estate caldey road manchester lancashire M23 9FZ (1 page) |
21 March 2001 | Liquidators statement of receipts and payments (5 pages) |
14 September 2000 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | Appointment of a voluntary liquidator (1 page) |
8 October 1999 | Resolutions
|
8 October 1999 | Statement of affairs (6 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: units 1-4 roundthorn industrial estate caldey road wythenshawe manchester M23 9FZ (1 page) |
15 January 1999 | Return made up to 31/12/98; full list of members
|
13 January 1999 | Director's particulars changed (1 page) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members
|
2 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members
|
6 October 1995 | New secretary appointed (2 pages) |
6 October 1995 | Secretary resigned (2 pages) |
17 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |