Salford
Greater Manchester
M6 5BY
Director Name | Mr Mike Sculey |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 21 Powell Street Old Trafford Manchester Lancashire M16 7QQ |
Director Name | Mr George Whaites |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 192 Runshaw Lane Euxton Chorley Lancashire Pr7 |
Secretary Name | Mr Mike Sculey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 21 Powell Street Old Trafford Manchester Lancashire M16 7QQ |
Director Name | Mr Harold Southern |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Ruskin Road Prestwich Manchester Lancashire M25 9QN |
Secretary Name | Mr Harold Southern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Ruskin Road Prestwich Manchester Lancashire M25 9QN |
Secretary Name | Colin Southern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 February 2012) |
Role | Company Director |
Correspondence Address | 43 Ruskin Road Prestwich Greater Manchester M25 9QN |
Director Name | Mr Colin Southern |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 2009(23 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Ruskin Road Prestwich Manchester M25 9QN |
Registered Address | 16 Oxford Court Bishopsgate Manchester Greater Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Colin Southern 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,231 |
Current Liabilities | £54,274 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 25 March 2014 (9 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 25 March 2014 (9 pages) |
9 April 2013 | Registered office address changed from Maginnis and Co 24 Broad Street Manchester M6 5BY on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from Maginnis and Co 24 Broad Street Manchester M6 5BY on 9 April 2013 (2 pages) |
8 April 2013 | Resolutions
|
8 April 2013 | Appointment of a voluntary liquidator (1 page) |
8 April 2013 | Statement of affairs with form 4.19 (5 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 March 2012 | Termination of appointment of Colin Southern as a secretary on 23 February 2012 (2 pages) |
29 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
8 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Termination of appointment of Colin Southern as a director (2 pages) |
22 July 2010 | Appointment of Mr Harold Southern as a director (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
2 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
7 November 2009 | Termination of appointment of Harold Southern as a director (1 page) |
7 November 2009 | Termination of appointment of Harold Southern as a secretary (1 page) |
7 November 2009 | Appointment of Colin Southern as a director (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
9 February 2009 | Return made up to 30/10/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
21 November 2007 | Return made up to 30/10/07; no change of members (8 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
8 November 2006 | Return made up to 30/10/06; full list of members
|
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 April 2006 | Return made up to 30/10/05; full list of members (7 pages) |
26 January 2006 | New secretary appointed (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 December 2004 | Return made up to 30/10/04; full list of members (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 February 2004 | Return made up to 30/10/03; full list of members (7 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 December 2002 | Return made up to 30/10/02; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
14 December 2001 | Return made up to 30/10/01; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
2 November 2000 | Return made up to 30/10/00; full list of members
|
2 August 2000 | (5 pages) |
24 November 1999 | Return made up to 30/10/99; full list of members (8 pages) |
14 July 1999 | (5 pages) |
27 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
17 July 1998 | (5 pages) |
6 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
24 July 1997 | (4 pages) |
26 November 1996 | Return made up to 30/10/96; no change of members
|
1 August 1996 | (5 pages) |
17 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
1 August 1995 | (5 pages) |