Middle Warehouse
Castlefield Chester Road
Manchester
M15 4NT
Director Name | Nicolas John Harney |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1995(7 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months (closed 08 July 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Knightsbridge Mews Didsbury Manchester Lancashire M20 6GX |
Director Name | Michael John Escreet |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1996(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 08 July 2014) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wellington Road Fallowfield Manchester M14 6FA |
Secretary Name | Nicolas John Harney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1998(10 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 08 July 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Knightsbridge Mews Didsbury Manchester Lancashire M20 6GX |
Director Name | Joel Edward Hunter |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2004(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 08 July 2014) |
Role | Self Employed Musician |
Country of Residence | United Kingdom |
Correspondence Address | 61 Elderton Road London SE26 4EY |
Director Name | David Michael Adams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2004(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 08 July 2014) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodland Place Penarth South Glamorgan CF64 2EX Wales |
Director Name | Miss Joanne Bridget Cole |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2004(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 08 July 2014) |
Role | Self Employed Musician |
Country of Residence | England |
Correspondence Address | Gate Cottage Hinxworth Baldock Hertfordshire SG7 5HQ |
Director Name | John Allt |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 June 1995) |
Role | Civil Engineer |
Correspondence Address | Pemberton Stoneybank Road Holmfirth Huddersfield West Yorkshire HD7 2SL |
Director Name | Jack Goldberg |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years after company formation) |
Appointment Duration | 6 months (resigned 01 July 1991) |
Role | Retired Solicitor |
Correspondence Address | 1 Lullington Road Salford Lancashire M6 8GW |
Director Name | Dr Rhys Tudor Williams |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 October 1997) |
Role | Consultant Physician |
Correspondence Address | 37 Pine Road Didsbury Manchester Lancashire M20 6UZ |
Secretary Name | John Allt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | Pemberton Stoneybank Road Holmfirth Huddersfield West Yorkshire HD7 2SL |
Director Name | Mr William Richard Godfrey |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 May 2004) |
Role | Retired |
Correspondence Address | Moor Cottage Grange Lane Manchester M20 6RW |
Director Name | Michael John Taylor |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 June 2006) |
Role | Medical Practitioner |
Correspondence Address | 7 Rowsley Avenue Didsbury Manchester Lancashire M20 2XD |
Secretary Name | Mr Stephen Voysey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Highfield Road Poynton Cheshire SK12 1DU |
Director Name | John Marcus Mallam |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 May 2004) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 11 Church Street Ribchester Preston Lancashire PR3 3XP |
Director Name | Sarah Ewins |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1996(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 October 2003) |
Role | Violinist |
Correspondence Address | 1 Ivy Mews 153 Burton Road West Didsbury Manchester M20 1LD |
Director Name | Douglas Jackson |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2002) |
Role | Retired |
Correspondence Address | 79 Mountside Crescent Prestwich Manchester M25 3JH |
Director Name | Philip David Slater |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 May 2004) |
Role | Retired |
Correspondence Address | 41 Millgate Lane Didsbury Manchester M20 2SW |
Director Name | Mr Stephen Voysey |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 March 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Highfield Road Poynton Cheshire SK12 1DU |
Registered Address | 127 Buxton Road High Lane Stockport SK6 8DX |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
2 at £1 | Goldberg Ensemble LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2014 | Application to strike the company off the register (4 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-02-17
|
31 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for Mr John Malcolm Layfield on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Nicolas John Harney on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Joanne Bridget Cole on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Joel Edward Hunter on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for David Michael Adams on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Michael John Escreet on 31 December 2009 (2 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Return made up to 31/12/08; full list of members (8 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from, 7 rowsley avenue, west didsbury, manchester, M20 2XD (1 page) |
20 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 August 2008 | Return made up to 31/12/07; no change of members
|
11 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
25 March 2007 | Return made up to 31/12/06; full list of members (9 pages) |
11 July 2006 | Director resigned (1 page) |
16 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
2 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
30 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
9 January 2004 | Return made up to 31/12/03; full list of members
|
19 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members
|
17 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members
|
3 December 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members
|
6 October 2000 | Registered office changed on 06/10/00 from: c/o nightingales solicitors, 12 st john street, manchester, M3 4DX (1 page) |
26 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 March 2000 | Return made up to 31/12/99; full list of members (9 pages) |
10 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 April 1999 | Return made up to 31/12/98; full list of members (8 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members
|
8 December 1997 | Director resigned (1 page) |
8 December 1997 | New director appointed (2 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 May 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members
|
14 August 1996 | Accounting reference date extended from 31/08/96 to 31/12/96 (1 page) |
1 July 1996 | Full accounts made up to 31 August 1995 (12 pages) |
8 June 1996 | New director appointed (2 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
18 September 1995 | New secretary appointed (2 pages) |
18 September 1995 | Secretary resigned;director resigned (2 pages) |
7 June 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |