Salford
Lancashire
M5 2TX
Director Name | Brian Kenneth Scowcroft |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 10 May 2016) |
Role | Chartered Accountant |
Correspondence Address | 155 The Green Worsley Manchester Lancashire M28 2PA |
Director Name | Kenneth Scowcroft |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 10 May 2016) |
Role | Insurance Broker |
Correspondence Address | 7 Greenside Worsley Manchester Lancashire M28 2GR |
Director Name | Janet Scowcroft |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 28 February 2015) |
Role | Solicitor |
Correspondence Address | Ladyhill Old Hall Lane Worsley Manchester M28 2FG |
Secretary Name | Sally Anne Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 July 1991) |
Role | Company Director |
Correspondence Address | 14 Greenleach Lane Worsley Manchester Lancashire M28 2RU |
Registered Address | C/O Arthur Anderson & Co Bank House 9 Charlotte Street Manchester M1 4EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1988 (35 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2016 | Application to strike the company off the register (3 pages) |
15 February 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2015 | Termination of appointment of Janet Scowcroft as a director on 28 February 2015 (2 pages) |
27 March 2015 | Termination of appointment of Janet Scowcroft as a director on 28 February 2015 (2 pages) |
6 October 1993 | Company name changed\certificate issued on 06/10/93 (2 pages) |
6 October 1993 | Company name changed\certificate issued on 06/10/93 (2 pages) |
4 January 1993 | Receiver ceasing to act (1 page) |
4 January 1993 | Receiver ceasing to act (1 page) |
23 September 1992 | Receiver's abstract of receipts and payments (3 pages) |
23 September 1992 | Receiver's abstract of receipts and payments (3 pages) |
17 December 1991 | Administrative Receiver's report (19 pages) |
17 December 1991 | Administrative Receiver's report (19 pages) |
9 October 1991 | Appointment of receiver/manager (1 page) |
9 October 1991 | Appointment of receiver/manager (1 page) |
30 November 1989 | Full group accounts made up to 30 September 1988 (14 pages) |
30 November 1989 | Full group accounts made up to 30 September 1988 (14 pages) |
19 January 1987 | 288A (3 pages) |
19 January 1987 | 288A (3 pages) |