Manchester
Lancashire
M23 0PH
Secretary Name | Jeanette Brennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(16 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 September 2004) |
Role | Nurse |
Correspondence Address | 8 Broadlea Road Burnage Manchester M19 1BZ |
Director Name | Mr David Ian Fossey |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | 210 Wythenshawe Road Manchester Lancashire M23 0PH |
Secretary Name | Mrs Ruth Lilian Fossey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | 210 Wythenshawe Road Manchester Lancashire M23 0PH |
Director Name | Arthur Leslie Abernethy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(9 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 June 1994) |
Role | Technical Manager |
Correspondence Address | 54 Railway Terrace Heywood Lancashire OL10 1BT |
Registered Address | 492 Hempshaw Lane Stockport Cheshire SK2 5TL |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Offerton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,710 |
Current Liabilities | £6,769 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2004 | Application for striking-off (1 page) |
3 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
27 March 2003 | Return made up to 24/05/02; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 492 hempshaw lane stockport SK2 5TL (1 page) |
13 March 2002 | Return made up to 24/05/01; full list of members
|
17 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
30 May 2000 | Return made up to 24/05/00; full list of members
|
24 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
22 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
15 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
17 July 1998 | Return made up to 24/05/98; no change of members (4 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
19 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
13 May 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
11 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
7 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |