Swinton
Salford
M27 9HJ
Director Name | Mr John Christensen Willis |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1993(6 years, 2 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Moorside 500 Bolton Road West Holcombe Brook Bury Greater Manchester BL0 9RU |
Secretary Name | Owen Topping |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1993(6 years, 2 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Principal Executive Officer |
Correspondence Address | 50 Woodford Drive Swinton Salford M27 9UA |
Director Name | Mr Raymond Arthur Corner |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1999(11 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Accountant |
Correspondence Address | 17 Chatsworth Close Almondbury Huddersfield West Yorkshire HD5 8HX |
Director Name | Mr Stuart Bosworth |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 21 Edgeway Wilmslow Cheshire SK9 1NH |
Director Name | Mr Maghsoud Einollahi |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 27 May 2004) |
Role | Chartered Accountant |
Correspondence Address | 32 Brent Moor Road Bramhall Stockport Cheshire SK7 3PT |
Director Name | Nigel Anthony Eldred |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | The Crossways 44 Macclesfield Road Wilmslow Cheshire SK9 2AJ |
Director Name | Prof Thomas Mutrie Husband |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1997) |
Role | Vice Chancellor |
Correspondence Address | 34 Hawthorne Lane Wilmslow Cheshire SK9 5DG |
Director Name | Geoffrey William Mortimer |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | Hatchet House 31 Briestfield Road Thornhill Dewsbury West Yorkshire WF12 0PW |
Director Name | Mr Roger Coltman Rees |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 May 1994) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 19 Verdure Avenue Bolton Lancashire BL1 5ER |
Secretary Name | Mr John Christensen Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorside 500 Bolton Road West Holcombe Brook Bury Greater Manchester BL0 9RU |
Director Name | David Hobson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | 16 The Pines Lodge Moor Sheffield South Yorkshire S10 4LZ |
Director Name | Peter Anthony Goold |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 May 2004) |
Role | Management Consultant |
Correspondence Address | Oxenber Cottage Graystonber Lane Austwick Lancaster LA2 8BJ |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £120,590 |
Cash | £127,570 |
Current Liabilities | £6,980 |
Latest Accounts | 26 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 26 January |
26 September 2006 | Dissolved (1 page) |
---|---|
26 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 February 2006 | Liquidators statement of receipts and payments (5 pages) |
15 November 2005 | Full accounts made up to 26 January 2005 (11 pages) |
15 November 2005 | Accounting reference date shortened from 31/07/05 to 26/01/05 (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: kroll 2ND floor the observatory chapel walks manchester M2 1HL (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: 1 oxford court bishopsgate manchester M2 3WR (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: chief executives office salford city council civic centre chorley road swindon salford lancs M27 5FJ (1 page) |
31 January 2005 | Appointment of a voluntary liquidator (1 page) |
31 January 2005 | Resolutions
|
31 January 2005 | Declaration of solvency (6 pages) |
17 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
2 June 2004 | Full accounts made up to 31 July 2003 (11 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Memorandum and Articles of Association (6 pages) |
30 June 2003 | Return made up to 30/05/03; full list of members
|
30 June 2003 | Secretary's particulars changed (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: c/0 chief executive directorate salford city council chorley road swinton manchester lancashire M27 5FJ (1 page) |
3 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
5 July 2002 | Return made up to 30/05/02; full list of members (8 pages) |
14 June 2002 | Full accounts made up to 31 July 2001 (12 pages) |
16 August 2001 | Return made up to 30/05/01; full list of members (7 pages) |
29 December 2000 | Full accounts made up to 31 July 2000 (12 pages) |
28 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
24 February 2000 | Full accounts made up to 31 July 1999 (14 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: technology house lissadel street salford M6 6AP (1 page) |
16 June 1999 | New director appointed (2 pages) |
14 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
9 April 1999 | Full accounts made up to 31 July 1998 (15 pages) |
25 June 1998 | Return made up to 30/05/98; full list of members (14 pages) |
11 June 1998 | Director resigned (1 page) |
10 February 1998 | 882R,amends form recd 190189 (2 pages) |
9 February 1998 | £ nc 325000/800000 25/07/97 (1 page) |
9 February 1998 | Ad 30/07/90--------- £ si 300000@1 (2 pages) |
9 February 1998 | Return made up to 30/05/97; full list of members (15 pages) |
9 February 1998 | Resolutions
|
6 January 1997 | Full accounts made up to 31 July 1996 (20 pages) |
28 June 1996 | Return made up to 30/05/96; full list of members
|
20 June 1996 | Registered office changed on 20/06/96 from: enterprise house,31 salford university business park frederick road,salford greater manchester.M6 6AJ (1 page) |
4 April 1996 | Full accounts made up to 31 July 1995 (20 pages) |
29 June 1995 | Return made up to 30/05/95; full list of members
|
1 June 1995 | Full accounts made up to 31 July 1994 (19 pages) |