Davyhulme Urmston
Manchester
M41 8QD
Director Name | Lynn Frain |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2001(14 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Office Manager |
Correspondence Address | 172 Davyhulme Road Davyhulme Urmston Manchester M41 8QD |
Director Name | Michael John Frain |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2001(14 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 172 Davyhulme Road Davyhulme Urmston Manchester M41 8QD |
Director Name | Mr Gilbert Lefebvre |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 July 1992(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | Bp7 26780 Malataverne France |
Director Name | Peter John Tuplin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 November 1999) |
Role | Company Director |
Correspondence Address | St Huberts Home Farm St. Huberts Lane Gerrards Cross Buckinghamshire SL9 7BP |
Secretary Name | Peter Colin Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(5 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 22 July 1997) |
Role | Company Director |
Correspondence Address | Bell Yard Secretarial Limited 1 Bell Yard London WC2A 2JP |
Secretary Name | Opentune Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 November 1999) |
Correspondence Address | C/O Davies Wallis Foyster 37 Peter Street Manchester M2 5GB |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £166,369 |
Cash | £1,637 |
Current Liabilities | £305,405 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 January 2008 | Dissolved (1 page) |
---|---|
16 October 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 July 2007 | Liquidators statement of receipts and payments (5 pages) |
10 January 2007 | Liquidators statement of receipts and payments (5 pages) |
20 June 2006 | Liquidators statement of receipts and payments (5 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: the village 6 littlers point second avenue, trafford park manchester lancashire M17 1LT (1 page) |
16 June 2005 | Statement of affairs (6 pages) |
5 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
22 October 2003 | Return made up to 16/06/03; full list of members
|
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
10 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
19 April 2001 | Particulars of mortgage/charge (11 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
18 April 2001 | Director resigned (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | New director appointed (2 pages) |
28 December 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
18 September 2000 | Accounts made up to 31 December 1998 (16 pages) |
11 August 2000 | Return made up to 16/06/00; full list of members (6 pages) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: 6 kansas avenue weaste salford manchester M5 2GL (1 page) |
20 December 1999 | Return made up to 16/06/99; no change of members (4 pages) |
20 December 1999 | New secretary appointed (2 pages) |
24 August 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
19 August 1998 | Return made up to 16/06/98; full list of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: 6 kansas avenue weaste salford M5 2GL (1 page) |
8 August 1997 | Secretary resigned (1 page) |
1 August 1997 | Return made up to 16/06/97; no change of members
|
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 June 1996 | Return made up to 16/06/96; no change of members (4 pages) |
7 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 July 1995 | Return made up to 16/06/95; full list of members (12 pages) |