George House 48 George Street
Manchester
Lancashire
M1 4HF
Secretary Name | G I Designs Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 1993(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 13 January 2004) |
Correspondence Address | Monds George House 48 George Street Manchester Lancashire M1 4HF |
Director Name | Peter Denzil Barnett |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 43d Seahorse Lane Discovery Bay Lantau Island Foreign |
Director Name | Mr Graham Kenneth Butler |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bel Air Sandy Lane Northwood Middlesex HA6 3ES |
Director Name | Mr Ellis Franks |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | 42 Bishops Road Prestwich Manchester Lancashire M25 0AS |
Director Name | Michael Jack Jacobs |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 31 August 1991) |
Role | Accountant |
Correspondence Address | 13 Moorside Road Kersal Salford Lancashire M7 3PJ |
Secretary Name | Mr Ellis Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 42 Bishops Road Prestwich Manchester Lancashire M25 0AS |
Secretary Name | Anchor International Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1993(5 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 July 1993) |
Correspondence Address | 68 Derby Street Manchester Lancashire M8 8AT |
Registered Address | 47 Newton Street Mancheter M1 1FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,436,780 |
Gross Profit | £202,475 |
Net Worth | -£449,219 |
Current Liabilities | £1,387,502 |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 December 1997 | Notice of completion of voluntary arrangement (7 pages) |
10 November 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 1997 (2 pages) |
6 November 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 1996 (2 pages) |
17 November 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 1995 (2 pages) |