Swinton
Manchester
M27 0AD
Director Name | Mr Anthony Yarwood |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1992(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 9 Cherry Wood Close Worsley Manchester Lancashire M28 7WA |
Secretary Name | Mr Anthony Yarwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2000(14 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 9 Cherry Wood Close Worsley Manchester Lancashire M28 7WA |
Director Name | Mr Stephen John Masterson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | 2 High Grove Court Beadham Drive Blackley Manchester M9 0GT |
Director Name | Mr Michael Hugh McCluskey |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | 100b Monton Road Eccles Manchester Lancashire M30 9HG |
Secretary Name | Linda Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | 1 Hollowgate Fairmount Road Swinton M27 0AD |
Registered Address | Avis House Highfield Road, Little Hulton Manchester Lancashire M38 9ST |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Little Hulton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2003 | Application for striking-off (1 page) |
4 March 2002 | Company name changed avis steel tubes & sections limi ted\certificate issued on 04/03/02 (2 pages) |
13 August 2001 | Return made up to 17/04/01; full list of members (7 pages) |
20 April 2001 | Full accounts made up to 31 March 2001 (9 pages) |
20 April 2001 | Full accounts made up to 31 March 2000 (8 pages) |
4 May 2000 | Auditor's resignation (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: bank house 266-8 chapel st salford manchester M35JZ (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
7 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
7 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
29 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1998 | Return made up to 17/04/98; full list of members
|
27 April 1998 | Resolutions
|
15 April 1998 | Particulars of mortgage/charge (11 pages) |
28 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
30 May 1996 | Full accounts made up to 31 March 1996 (14 pages) |
1 May 1996 | Return made up to 26/04/96; no change of members
|
18 July 1995 | Accounts for a medium company made up to 31 March 1995 (14 pages) |
9 May 1995 | Return made up to 28/04/95; full list of members
|