Northenden
Manchester
M22 4JE
Secretary Name | Brenda Darlaston |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1998(12 years, 11 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 14 Shandon Avenue Northenden Manchester M22 4DP |
Director Name | Evelyn Anne Sutton |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 1992) |
Role | Housewife |
Correspondence Address | 15 Beech Avenue Northenden Manchester Lancashire M22 4JE |
Secretary Name | Evelyn Anne Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 15 Beech Avenue Northenden Manchester Lancashire M22 4JE |
Director Name | Brenda Darlaston |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 14 Shandon Avenue Northenden Manchester M22 4DP |
Registered Address | A H Tomlinson & Co St Johns Court 72 Gartside Street Manchester Lancashire M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 May 2001 | Dissolved (1 page) |
---|---|
1 February 2001 | Liquidators statement of receipts and payments (5 pages) |
1 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 2000 | Liquidators statement of receipts and payments (5 pages) |
26 October 1999 | Appointment of a voluntary liquidator (1 page) |
26 October 1999 | Statement of affairs (5 pages) |
26 October 1999 | Resolutions
|
5 October 1999 | Registered office changed on 05/10/99 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Return made up to 31/12/98; full list of members (5 pages) |
20 May 1999 | Secretary resigned (1 page) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |