West Didsbury
Manchester
Lancashire
M20 9LL
Secretary Name | Carol Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1999(13 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | Avondale Pant Hill, Rhosllanerchrugog Wrexham Clwyd LL14 2DD Wales |
Director Name | Mr Gerard Barry Whittam |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ingleside 15 Moss Lane Styal Wilmslow Cheshire SK9 4LF |
Secretary Name | Brian Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 29 Circular Road West Didsbury Manchester Lancashire M20 9LL |
Director Name | John Anthony Wilson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 15 Huntington Drive Darwen Lancashire BB3 2PY |
Registered Address | Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £48,884 |
Cash | £400 |
Current Liabilities | £130,974 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2003 | Dissolved (1 page) |
---|---|
9 May 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 June 2002 | Statement of affairs (9 pages) |
5 June 2002 | Appointment of a voluntary liquidator (1 page) |
5 June 2002 | Resolutions
|
16 May 2002 | Registered office changed on 16/05/02 from: unit 1 centre 21 bridge lane woolston warrington WA1 4AW (1 page) |
7 January 2002 | Return made up to 31/12/01; full list of members
|
27 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members
|
14 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
21 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
7 April 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 March 1996 | Resolutions
|
21 March 1996 | Director resigned (1 page) |
13 March 1996 | Return made up to 31/12/95; full list of members
|
13 March 1996 | Return made up to 31/12/94; full list of members (6 pages) |
9 February 1996 | Full group accounts made up to 31 March 1995 (20 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Memorandum and Articles of Association (20 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | Ad 01/12/95--------- premium £ si 3333@1=3333 £ ic 10000/13333 (2 pages) |
5 December 1995 | £ nc 10000/13333 01/12/95 (1 page) |
5 December 1995 | Resolutions
|
30 August 1995 | Particulars of mortgage/charge (4 pages) |
8 March 1988 | Return made up to 31/12/87; full list of members (4 pages) |