Prestwich
Manchester
M25 1FX
Secretary Name | Mr Ronald Jehu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2000(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 June 2003) |
Role | Indep Financial Adviser |
Country of Residence | England |
Correspondence Address | 122 Simister Lane Prestwich Manchester M25 2SB |
Director Name | Mr Alan Birtwistle |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 15 February 1995) |
Role | Insurance Consultant |
Correspondence Address | 53 High Street Bury Lancashire BL8 3AG |
Director Name | Mr Ivor Paul Gill |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 March 1992) |
Role | Estate Agent |
Correspondence Address | Grace Villa 1 Egerton Park Worsley Manchester Lancashire M28 2TR |
Secretary Name | Mr Alan Birtwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | 53 High Street Bury Lancashire BL8 3AG |
Director Name | Derek Arthur Robertson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 December 2000) |
Role | Estate Agent |
Correspondence Address | 1 Fielders Way Clifton, Swinton Manchester M27 6SL |
Director Name | Matthew John Richard Gregory |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1996) |
Role | Financial Adviser |
Correspondence Address | 29 Park Road Worsley Walkden Manchester M28 7DU |
Secretary Name | Derek Arthur Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 1996) |
Role | Estate Agent |
Correspondence Address | 1 Fielders Way Clifton, Swinton Manchester M27 6SL |
Secretary Name | Judith Anne Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 1 Fielders Way Willow Park Clifton Manchester M27 |
Registered Address | 113/115 Chorley Road Swinton Manchester M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£9,226 |
Cash | £895 |
Current Liabilities | £21,770 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2003 | Application for striking-off (1 page) |
7 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
21 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
14 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | New secretary appointed (3 pages) |
22 January 2001 | New director appointed (2 pages) |
6 December 2000 | Accounts for a small company made up to 30 September 2000 (14 pages) |
10 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
23 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 April 1999 | Return made up to 06/02/99; no change of members (4 pages) |
5 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
11 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
11 February 1997 | Return made up to 06/02/97; full list of members
|
30 May 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
23 April 1996 | Return made up to 06/02/96; no change of members (4 pages) |
21 March 1996 | Company name changed manchester life & pensions (insu rance consultants) LIMITED\certificate issued on 22/03/96 (3 pages) |
10 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
24 March 1995 | Return made up to 06/02/95; no change of members
|
24 March 1995 | Registered office changed on 24/03/95 from: peter house oxford street manchester M1 5AB (1 page) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |