Whitefield
Manchester
Lancashire
M45 7PN
Director Name | Mr Thomas Hosty |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Manager |
Correspondence Address | 44 Standmoor Road Whitefield Manchester Lancashire M45 7PN |
Secretary Name | Mrs Ellen Hosty |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 1994(7 years, 5 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 44 Standmoor Road Whitefield Manchester Lancashire M45 7PN |
Secretary Name | Miss Louise Hosty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | 44 Standmoor Road Whitefield Manchester Lancashire M45 7PN |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £150,133 |
Cash | £141 |
Current Liabilities | £416,974 |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
26 October 2004 | Dissolved (1 page) |
---|---|
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 July 2004 | Liquidators statement of receipts and payments (5 pages) |
6 January 2004 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Release of liquidator (1 page) |
16 May 2003 | O/C replacement of liquidator (12 pages) |
8 January 2003 | Liquidators statement of receipts and payments (5 pages) |
8 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 4 wilmslow road cheadle cheshire SK8 1BT (1 page) |
5 March 2002 | S/S cert. Release of liquidator (1 page) |
5 February 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | O/C replacement of liquidator (9 pages) |
14 January 2002 | Appointment of a voluntary liquidator (1 page) |
14 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 June 2001 | Liquidators statement of receipts and payments (5 pages) |
9 January 2001 | Liquidators statement of receipts and payments (7 pages) |
27 June 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
30 June 1999 | Liquidators statement of receipts and payments (5 pages) |
29 December 1998 | Liquidators statement of receipts and payments (5 pages) |
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
19 March 1998 | Receiver ceasing to act (1 page) |
23 December 1997 | Liquidators statement of receipts and payments (5 pages) |
13 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
22 January 1997 | Administrative Receiver's report (6 pages) |
22 January 1997 | Re statement of affairs (7 pages) |
10 January 1997 | Resolutions
|
8 January 1997 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
24 December 1996 | Appointment of a voluntary liquidator (1 page) |
20 November 1996 | Appointment of receiver/manager (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: 4 wilmslow road cheadle cheshire SK8 1BT (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: 4 wilmslow road cheadle cheshire SK8 1BT (1 page) |
1 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
4 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: 4 wilmslow road cheadle cheshire SK8 1BT (1 page) |
2 November 1995 | Registered office changed on 02/11/95 from: salter & co manchester house 86 princess street manchester M1 6NG (1 page) |
11 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |