Urmston
Manchester
Lancashire
M41 5GR
Director Name | Peter Doran |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 59 Overdale Crescent Urmston Manchester Lancashire M41 5GR |
Secretary Name | Anita Dorothy Doran |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 59 Overdale Crescent Urmston Manchester Lancashire M41 5GR |
Registered Address | Uhy Hacker Young Turnaround And Recovery St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£44,609 |
Cash | £20,741 |
Current Liabilities | £122,501 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 October 2006 | Dissolved (1 page) |
---|---|
3 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
1 June 2006 | Liquidators statement of receipts and payments (4 pages) |
6 December 2005 | Liquidators statement of receipts and payments (5 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: uhy hacker young turnaround and recovery st james building 79 oxford street manchester M1 6HT (1 page) |
1 December 2004 | Statement of affairs (5 pages) |
1 December 2004 | Resolutions
|
1 December 2004 | Appointment of a voluntary liquidator (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: trafford house chester road stretford manchester M32 osj (1 page) |
28 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
22 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 November 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 November 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
31 July 1984 | Certificate of incorporation (1 page) |