Davyhulme
Manchester
M41 5TQ
Secretary Name | Marianne Judge |
---|---|
Nationality | Norwegian |
Status | Current |
Appointed | 01 December 1994(8 years, 1 month after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Secretary |
Correspondence Address | 46 Bowers Avenue Davyhulme Manchester M41 5TQ |
Secretary Name | Karen Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 1993) |
Role | Company Director |
Correspondence Address | Karlstrasse 41 Wiesbaden Germany |
Secretary Name | Maureen Judge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1993(6 years, 9 months after company formation) |
Appointment Duration | -3 years, 8 months (resigned 30 April 1991) |
Role | Company Director |
Correspondence Address | 8 Benny Lane The Stables Droylsden Manchester M43 7UG |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £41,901 |
Cash | £4,294 |
Current Liabilities | £51,364 |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
8 August 2002 | Dissolved (1 page) |
---|---|
8 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Statement of affairs (6 pages) |
7 February 2001 | Appointment of a voluntary liquidator (1 page) |
7 February 2001 | Resolutions
|
26 January 2001 | Registered office changed on 26/01/01 from: frenkel topping frontier house merchants quay salford quays manchester M5 2SR (1 page) |
16 August 2000 | Return made up to 30/04/00; full list of members (6 pages) |
25 February 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
28 September 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
13 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
16 July 1998 | Return made up to 30/04/98; no change of members (4 pages) |
20 February 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
31 October 1997 | Return made up to 30/04/97; full list of members
|
31 October 1997 | Registered office changed on 31/10/97 from: c/o frenkel topping and co barnett house 53 fountain street manchester M2 2AN (1 page) |
3 February 1997 | Accounts for a small company made up to 31 January 1996 (4 pages) |
15 May 1996 | Return made up to 30/04/96; no change of members
|
27 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
5 July 1995 | Return made up to 30/04/95; no change of members (4 pages) |
5 July 1995 | Director's particulars changed (2 pages) |