Agia Paraskebi
Athens 153 43
Foreign
Greece
Secretary Name | Dr Constantinos Tsigos |
---|---|
Nationality | Greek |
Status | Current |
Appointed | 11 March 1998(13 years after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Doctor |
Correspondence Address | Kiprou 92 Agia Paraskebi Athens 153 43 Foreign Greece |
Secretary Name | Mrs Paraskevou Nicola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | 312 Withington Road Manchester Lancashire M21 0XZ |
Director Name | Ms Maria Tracey |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 1998) |
Role | General Manager |
Correspondence Address | 22 Lancaster Mews Lancaster Road Manchester Lancashire M20 2QU |
Secretary Name | Ms Loukia Tsigos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 1998) |
Role | Beautitian |
Correspondence Address | 22 Lancaster Mews Lancaster Road Manchester Lancashire M20 2QU |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £39,206 |
Current Liabilities | £47,748 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
3 March 2002 | Dissolved (1 page) |
---|---|
3 December 2001 | Liquidators statement of receipts and payments (5 pages) |
3 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: bdo stoy hayward 3RD floor peterhouse st peters square manchester M1 5AB (1 page) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
25 September 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Appointment of a voluntary liquidator (1 page) |
24 September 1999 | Statement of affairs (7 pages) |
24 September 1999 | Resolutions
|
13 September 1999 | Registered office changed on 13/09/99 from: portland building 127-129 portland street manchester M1 4PZ (1 page) |
17 August 1999 | Secretary's particulars changed (2 pages) |
3 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 February 1999 | Return made up to 29/12/98; full list of members
|
22 April 1998 | Return made up to 29/12/97; full list of members (6 pages) |
5 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
21 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Return made up to 29/12/95; full list of members
|
22 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |