87 Brandlesholme Road
Greenmount Bury
Greater Manchester
BL8 4DX
Secretary Name | Christopher Kirrane |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2001(14 years after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | 2 Newton Drive Greenmount Bury Lancashire BL8 4DH |
Director Name | Peter Gillott |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(4 years after company formation) |
Appointment Duration | 9 years (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 7 Springside View Bury Lancashire BL8 4LU |
Director Name | Mrs Jean Calder Waite |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(4 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 July 1998) |
Role | Company Director |
Correspondence Address | 7 Dover Close Greenmount Bury Lancashire BL8 4EE |
Secretary Name | Mr Gordon McKenzie Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(4 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock Cottage 87 Brandlesholme Road Greenmount Bury Greater Manchester BL8 4DX |
Registered Address | B D O Stoy Hayward 11-15 Cross Street Manchester Lancashire M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£36,510 |
Cash | £938 |
Current Liabilities | £37,448 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 February 2004 | Dissolved (1 page) |
---|---|
27 November 2003 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
27 November 2003 | Liquidators statement of receipts and payments (5 pages) |
17 July 2003 | Statement of affairs (6 pages) |
17 July 2003 | Appointment of a voluntary liquidator (1 page) |
17 July 2003 | Resolutions
|
13 June 2003 | Registered office changed on 13/06/03 from: eton hill works, eton hill road radcliffe manchester lancashire M26 2US (1 page) |
4 June 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
28 May 2002 | Return made up to 19/04/02; full list of members
|
1 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
17 May 2001 | Return made up to 19/04/01; full list of members
|
17 May 2001 | New secretary appointed (2 pages) |
28 July 2000 | Return made up to 19/04/00; full list of members (6 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: albert works water street radcliffe manchester M26 3EL (1 page) |
5 June 2000 | Director resigned (1 page) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
24 April 1999 | Return made up to 19/04/99; full list of members (7 pages) |
14 September 1998 | Director resigned (1 page) |
12 August 1998 | £ nc 100/50000 28/07/98 (1 page) |
12 August 1998 | Ad 28/07/98--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
12 August 1998 | Particulars of contract relating to shares (4 pages) |
12 August 1998 | Resolutions
|
28 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
19 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
15 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
14 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
23 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
16 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
26 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |