Didsbury
Manchester
Lancashire
M20 5WE
Secretary Name | Jane Claire Botham |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | 9 Mellington Avenue Didsbury Manchester Lancashire M20 5WE |
Registered Address | B D O Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,492 |
Cash | £5,503 |
Current Liabilities | £60,370 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 August 2006 | Dissolved (1 page) |
---|---|
25 May 2006 | Liquidators statement of receipts and payments (5 pages) |
25 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 May 2006 | Liquidators statement of receipts and payments (5 pages) |
5 October 2005 | Liquidators statement of receipts and payments (5 pages) |
6 April 2005 | Liquidators statement of receipts and payments (5 pages) |
26 October 2004 | Liquidators statement of receipts and payments (5 pages) |
2 April 2004 | Liquidators statement of receipts and payments (5 pages) |
7 October 2003 | Liquidators statement of receipts and payments (5 pages) |
28 April 2003 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: b d o stoy hayward comercial buildings 11-15 cross street manchester M2 1BD (1 page) |
3 April 2002 | Appointment of a voluntary liquidator (1 page) |
2 April 2002 | Resolutions
|
2 April 2002 | Statement of affairs (9 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
2 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
16 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
5 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
23 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
12 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
13 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
25 January 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
3 June 1996 | Return made up to 09/05/96; full list of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
23 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
6 October 1990 | Particulars of mortgage/charge (3 pages) |
1 June 1990 | Particulars of mortgage/charge (3 pages) |