Whitefield
Manchester
Lancashire
M45 7QG
Secretary Name | Mrs Elaine Brownstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 21 Fairhaven Avenue Whitefield Manchester Lancashire M25 7GG |
Director Name | Gerald Rose |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1997(12 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Higher Croft Whitefield Manchester Lancashire M45 7LY |
Director Name | Stuart Adam Marks |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2000(15 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | The Warrant House 1 High Street Altrincham WA14 1PZ |
Director Name | Mrs Elaine Brownstein |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 March 2000) |
Role | Housewife |
Correspondence Address | 21 Fairhaven Avenue Whitefield Manchester Lancashire M25 7GG |
Director Name | Jonathan Rose |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | 10 Ferndale Avenue Manchester Lancashire M45 7QP |
Director Name | Mrs Sylvia Rose |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | 26 Ringley Road Whitefield Manchester Lancashire M25 7LE |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £11,797 |
Current Liabilities | £120,083 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 April 2007 | Dissolved (1 page) |
---|---|
24 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 2006 | Liquidators statement of receipts and payments (5 pages) |
4 November 2005 | Statement of affairs (5 pages) |
4 November 2005 | Appointment of a voluntary liquidator (1 page) |
4 November 2005 | Resolutions
|
20 October 2005 | Registered office changed on 20/10/05 from: brunswick square union street oldham OL1 1DE (1 page) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
9 August 2004 | Return made up to 31/12/03; full list of members (8 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 February 2002 | Director resigned (1 page) |
11 January 2002 | Return made up to 31/12/01; full list of members
|
17 October 2001 | Director resigned (1 page) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
3 April 2001 | Ad 17/03/00--------- £ si 34@1 (2 pages) |
3 April 2001 | Resolutions
|
3 April 2001 | Nc inc already adjusted 17/03/00 (1 page) |
3 April 2001 | Director resigned (1 page) |
7 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
22 November 2000 | Resolutions
|
22 November 2000 | Resolutions
|
22 November 2000 | £ nc 1000/1034 17/03/00 (1 page) |
10 November 2000 | Ad 17/03/00--------- £ si 34@1=34 £ ic 102/136 (2 pages) |
10 November 2000 | New director appointed (2 pages) |
3 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Resolutions
|
16 October 1998 | Nc inc already adjusted 15/09/98 (1 page) |
16 October 1998 | Ad 15/09/98--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 June 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |