Salford
Manchester
Lancashire
M7 4LN
Director Name | Mr Anthony Warren Wagner |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 09 August 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Pinewood Park Road Bowdon Cheshire WA14 3JQ |
Secretary Name | Mr Michael Benjamin Lopian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 09 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Singleton Road Salford Manchester Lancashire M7 4LN |
Director Name | Ian Simon Paul |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House 8 Higher Downs Altrincham Cheshire WA14 2QL |
Registered Address | First Floor Harvester House 37 Peter Street Manchester M2 5QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£27,905 |
Cash | £13,017 |
Current Liabilities | £65,922 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2005 | Application for striking-off (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 July 2003 | Return made up to 31/03/03; full list of members (8 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 May 2002 | Return made up to 31/03/02; no change of members (6 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2000 | Particulars of mortgage/charge (8 pages) |
7 June 2000 | Ad 03/04/00--------- £ si 295@1=295 £ ic 3/298 (2 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 September 1997 | Return made up to 31/03/97; full list of members (6 pages) |
6 June 1997 | Return made up to 31/03/96; full list of members (8 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 June 1995 | Director resigned (2 pages) |
19 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |