Todmorden
Lancashire
OL14 6BA
Director Name | Mrs Susan Christine Murphy |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 03 March 2009) |
Role | Political Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 19f Lawngreen Avenue Manchester Lancashire M21 8FH |
Secretary Name | Manchester Professional Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 August 2003(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 March 2009) |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Director Name | Mr Peter Short |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 1993) |
Role | Treasurer |
Correspondence Address | 2 Netherwood Road Northenden Manchester Lancashire M22 4BQ |
Director Name | Graham Eric Stringer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(7 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 June 1997) |
Role | Councillor |
Correspondence Address | 65 Polefield Road Blackley Manchester M9 2EN |
Director Name | James Wallace Brooks |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 May 1993) |
Role | City Treasurer Manchester City Council |
Correspondence Address | 23 Dean Road Handforth Wilmslow Cheshire SK9 3AH |
Director Name | Raymond Barber |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1996) |
Role | Accountant |
Correspondence Address | 76 Vicarage Avenue Cheadle Hulme Cheadle Cheshire SK8 7JP |
Director Name | Mr Arthur Sandford |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 October 1998) |
Role | Chief Executive |
Correspondence Address | 66 Loughborough Road Bunny Nottingham Nottinghamshire NG11 6QD |
Secretary Name | Mr Arthur Sandford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 October 1998) |
Role | Chief Executive |
Correspondence Address | 66 Loughborough Road Bunny Nottingham Nottinghamshire NG11 6QD |
Director Name | Michael Willis Green |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 2003) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 42 Davenport Avenue Manchester Lancashire M20 3EY |
Secretary Name | Michael George Dearing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(14 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 August 2003) |
Role | Solicitor |
Correspondence Address | 1 Richmond Close Eccleston St Helens Merseyside WA10 5JE |
Director Name | Satman Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1991(7 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 June 1992) |
Correspondence Address | 25/26 Albemarle Street London W1S 4AD |
Secretary Name | Saturn Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1991(7 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 June 1992) |
Correspondence Address | 25/26 Albemarle Street London W1X 4AD |
Registered Address | PO Box 532 Town Hall Manchester M60 2LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2008 | Application for striking-off (1 page) |
2 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
23 December 2007 | Return made up to 04/12/07; no change of members (7 pages) |
20 December 2006 | Return made up to 04/12/06; full list of members (7 pages) |
10 August 2006 | Full accounts made up to 31 March 2006 (9 pages) |
6 January 2006 | Return made up to 04/12/05; full list of members (7 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
24 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
2 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
7 January 2004 | Return made up to 04/12/03; full list of members (7 pages) |
16 September 2003 | New secretary appointed (2 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
11 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
29 June 2003 | Director resigned (1 page) |
9 July 2002 | Full accounts made up to 31 March 2002 (8 pages) |
7 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
3 August 2001 | Full accounts made up to 31 March 2001 (7 pages) |
13 March 2001 | Return made up to 04/12/00; full list of members
|
28 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
25 January 2000 | Return made up to 04/12/99; full list of members (6 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
20 September 1999 | Resolutions
|
6 January 1999 | Director's particulars changed (1 page) |
6 January 1999 | Return made up to 04/12/98; full list of members (6 pages) |
30 December 1998 | New secretary appointed (2 pages) |
9 October 1998 | Secretary resigned;director resigned (1 page) |
3 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
19 December 1997 | Return made up to 04/12/97; no change of members (6 pages) |
3 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
3 September 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
13 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | New director appointed (2 pages) |
21 December 1995 | Return made up to 04/12/95; no change of members (6 pages) |
4 April 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |