Prestwich
Manchester
Lancashire
M25 9PL
Director Name | Mr David Morris Lee |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 May 2006) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 8 Kings Acre Bowdon Altrincham Cheshire WA14 3SE |
Director Name | Lady Vanessa Cheryl Lee-Black |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 May 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 123 Bury Old Road Prestwich Manchester M25 0EQ |
Director Name | Mrs Sharon Marsha Moss |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 May 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Park Road Prestwich Manchester Lancashire M25 0FA |
Secretary Name | Mr David Morris Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 May 2006) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 8 Kings Acre Bowdon Altrincham Cheshire WA14 3SE |
Director Name | Mrs Phyllis Lee |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 March 2002) |
Role | Secretary |
Correspondence Address | 129 Bury Old Road Prestwich Manchester M25 0EQ |
Director Name | Mr Reuben Lee |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 December 1994) |
Role | Company Director |
Correspondence Address | 129 Bury Old Road Prestwich Manchester M25 0EQ |
Secretary Name | Mrs Phyllis Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | 129 Bury Old Road Prestwich Manchester M25 0EQ |
Director Name | Mr Stephen Moss |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1994(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | 52 Park Road Prestwich Manchester M25 0FA |
Registered Address | C/O B Olsberg & Co Levi House Bury Old Road Salford Lancashire M7 4QX |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,687 |
Cash | £2 |
Current Liabilities | £2,689 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2004 | Return made up to 20/08/04; full list of members (8 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
25 March 2004 | Return made up to 20/08/03; full list of members (10 pages) |
25 March 2004 | Return made up to 20/08/02; full list of members (10 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
29 November 2002 | New director appointed (3 pages) |
18 November 2002 | New director appointed (3 pages) |
18 November 2002 | New secretary appointed;new director appointed (3 pages) |
18 November 2002 | New director appointed (3 pages) |
18 November 2002 | Secretary resigned;director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
29 June 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: c/o B.olsberg & co 3RD floor,barclay house 35-37 whitworth street west manchester M1 5NG (1 page) |
20 March 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Return made up to 20/08/01; full list of members (8 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
14 November 2000 | Return made up to 20/08/00; full list of members (7 pages) |
29 December 1999 | Return made up to 20/08/99; no change of members (4 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
30 November 1998 | Return made up to 20/08/98; full list of members (6 pages) |
9 December 1997 | Return made up to 20/08/97; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 October 1996 | Return made up to 20/08/96; no change of members (4 pages) |
12 February 1996 | Return made up to 20/08/95; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |