Prestwich
Manchester
Lancashire
M25 1EJ
Secretary Name | Burnette Walter Hicks |
---|---|
Nationality | American |
Status | Closed |
Appointed | 31 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 14 August 2007) |
Role | Company Director |
Correspondence Address | 7 Deyne Avenue Prestwich Manchester Lancashire M25 1EJ |
Director Name | Helen Hicks |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 February 2006(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 August 2007) |
Role | Senior Lecturer |
Correspondence Address | 7 Deyne Avenue Prestwich Lancashire M25 1EJ |
Director Name | Helen Hicks |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1986(1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 07 September 2002) |
Role | Lecturer |
Correspondence Address | 7 Deyne Avenue Prestwich Lancashire M25 1EJ |
Registered Address | 7 Deyne Avenue Prestwich Manchester M25 1EJ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £40,625 |
Cash | £41,682 |
Current Liabilities | £21,767 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
7 March 2006 | New director appointed (1 page) |
20 October 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
20 October 2004 | Return made up to 31/01/03; full list of members (7 pages) |
11 October 2002 | Director resigned (1 page) |
18 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 October 1999 (5 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
8 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
9 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 31 October 1998 (4 pages) |
18 June 1999 | Accounts for a small company made up to 31 October 1997 (4 pages) |
11 March 1999 | Return made up to 31/01/99; no change of members (6 pages) |
24 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
19 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page) |
18 April 1997 | Return made up to 31/01/97; no change of members (4 pages) |
22 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
22 August 1996 | Accounts for a small company made up to 31 October 1994 (8 pages) |
7 March 1996 | Return made up to 31/01/96; full list of members
|
30 April 1995 | Return made up to 31/01/95; no change of members (4 pages) |