Northenden
Manchester
Lancashire
M22 4JW
Secretary Name | John Banfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2002(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 July 2004) |
Role | Company Director |
Correspondence Address | 138 Long Grain Place Offerton Stockport Cheshire SK2 5NJ |
Secretary Name | David Kier Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 22 Chapel Road Northenden Manchester Lancashire M22 4JW |
Secretary Name | Mark Scott Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 22 Chapel Road Northenden Manchester M22 4JN |
Director Name | Mr Brian Leslie Murfin |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 74 New Heys Way Bradshaw Bolton Lancashire BL2 4AQ |
Secretary Name | Bernadette Anne Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | 33 Pimmcroft Way Sale Cheshire M33 2LA |
Secretary Name | Mr Brian Leslie Murfin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(14 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 74 New Heys Way Bradshaw Bolton Lancashire BL2 4AQ |
Secretary Name | Gary William Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(14 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 78 Carrwood Hale Barns Altrincham Cheshire WA15 0ES |
Secretary Name | Sarah Margaret Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(14 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 July 2001) |
Role | Accountant |
Correspondence Address | 3 Lawson Grove Sale Cheshire M33 6JN |
Secretary Name | Richard Gerald Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2001(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crossgate Mews Heaton Mersey Stockport Cheshire SK4 3AP |
Registered Address | Jackson House 4th Floor Sibson Road Sale Cheshire M33 7RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£43,797 |
Cash | £44 |
Current Liabilities | £43,841 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2004 | Resolutions
|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2004 | Application for striking-off (1 page) |
28 July 2003 | Return made up to 28/07/03; full list of members (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 January 2003 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 November 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
12 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 August 2001 | Return made up to 28/07/01; full list of members
|
8 August 2001 | New secretary appointed (2 pages) |
29 November 2000 | Full accounts made up to 30 April 1999 (12 pages) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
19 September 2000 | Return made up to 28/07/00; full list of members (7 pages) |
4 August 2000 | Auditor's resignation (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Return made up to 28/07/99; change of members
|
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
1 October 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
18 May 1999 | Director resigned (1 page) |
8 March 1999 | Return made up to 28/07/98; full list of members (5 pages) |
13 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: hill house 1-7 albert hill street didsbury manchester M20 6RF (1 page) |
7 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
8 September 1997 | Return made up to 28/07/97; change of members (6 pages) |
5 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 May 1997 | £ nc 100/50000 01/05/97 (1 page) |
20 May 1997 | Resolutions
|
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Ad 01/05/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 542 liverpool road irlam manchester M30 6AJ (1 page) |
20 May 1997 | New director appointed (2 pages) |
10 September 1996 | Return made up to 28/07/96; full list of members
|
12 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 October 1995 | Return made up to 28/07/95; no change of members
|