50 Singleton Road
Salford
Lancashire
M7 4LN
Director Name | Mr Henry Monath |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Longhouse 50 Singleton Road Salford Lancashire M7 4LN |
Director Name | Mr Joel Michael Monath |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Waterpark Road Salford Manchester M7 4FT |
Secretary Name | Mr Henry Monath |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Longhouse 50 Singleton Road Salford Lancashire M7 4LN |
Registered Address | 17 Saint Anns Square Manchester Lancashire M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £51,534 |
Cash | £579 |
Current Liabilities | £267,160 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
24 October 2003 | Dissolved (1 page) |
---|---|
24 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 July 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Liquidators statement of receipts and payments (5 pages) |
4 January 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 January 2001 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page) |
23 December 1999 | Appointment of a voluntary liquidator (2 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Statement of affairs (5 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
5 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 1999 | Director's particulars changed (1 page) |
22 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
21 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
19 June 1998 | Particulars of mortgage/charge (6 pages) |
16 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
25 September 1997 | Return made up to 18/09/97; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
1 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
15 November 1995 | Full accounts made up to 30 April 1995 (14 pages) |
22 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page) |