Prestwich
Lancashire
M25 0GF
Secretary Name | Paula Parkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2002(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 September 2004) |
Role | Company Director |
Correspondence Address | 29 Frederick Terrace Slack Road Blackley Lancashire M9 8GT |
Director Name | Gary Birkett |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 March 2002) |
Role | Finance & Administration Director |
Correspondence Address | 101 St Anns Road Prestwich Manchester M25 9GE |
Director Name | Mr Marco Vianello |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 July 1994) |
Role | Marketing And Sales Director |
Correspondence Address | 45 Halkyn Road Hoole Chester Cheshire CH2 3QD Wales |
Secretary Name | Gary Birkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 March 2002) |
Role | Company Director |
Correspondence Address | 101 St Anns Road Prestwich Manchester M25 9GE |
Secretary Name | Deborah Birkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 101 St Anns Road Prestwich Manchester M25 9GE |
Director Name | James Marcus Jepson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2000) |
Role | Recruitment Consultant |
Correspondence Address | 122 Rowlands Road Worthing West Sussex BN11 3LE |
Secretary Name | Gary Birkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2002(14 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 29 March 2002) |
Role | Company Director |
Correspondence Address | 16 Lyndhurst Avenue Prestwich Lancashire M25 0GF |
Registered Address | Canmore 90 Chapeltown Road Bromley Cross Bolton Lancashire BL7 9ND |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £586,816 |
Gross Profit | £147,582 |
Net Worth | -£9,268 |
Cash | £127,339 |
Current Liabilities | £217,984 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2003 | Voluntary strike-off action has been suspended (1 page) |
21 October 2003 | Application for striking-off (1 page) |
28 August 2003 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
17 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
23 May 2002 | Full accounts made up to 30 June 2000 (11 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New secretary appointed (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Return made up to 31/10/01; full list of members (7 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 44 bury new road prestwich manchester M25 0JU (1 page) |
16 November 2000 | Ad 01/04/00-31/10/00 £ si 10@1 (2 pages) |
16 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
21 June 2000 | Secretary resigned (1 page) |
4 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
17 April 2000 | Director resigned (1 page) |
30 November 1999 | Return made up to 31/10/99; full list of members
|
11 November 1999 | Director's particulars changed (1 page) |
22 February 1999 | New director appointed (2 pages) |
26 October 1998 | Return made up to 31/10/98; no change of members (4 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: 46 victoria street 3RD floor manchester M3 1ST (1 page) |
30 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
13 August 1997 | New secretary appointed (2 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
5 November 1996 | Return made up to 31/10/96; no change of members
|
4 April 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |