West Didsbury
Manchester
Lancashire
M20 9LL
Secretary Name | Mr Gerard Barry Whittam |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ingleside 15 Moss Lane Styal Wilmslow Cheshire SK9 4LF |
Secretary Name | Carol Lesley Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2001(13 years after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | Avondale Pant Hill, Rhosllanerchrugog Wrexham LL14 2DD Wales |
Director Name | Mr Gerard Barry Whittam |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ingleside 15 Moss Lane Styal Wilmslow Cheshire SK9 4LF |
Registered Address | Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £101,433 |
Cash | £4,039 |
Current Liabilities | £24,884 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 January 2003 | Dissolved (1 page) |
---|---|
1 October 2002 | Liquidators statement of receipts and payments (5 pages) |
1 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 June 2002 | Statement of affairs (5 pages) |
5 June 2002 | Resolutions
|
5 June 2002 | Appointment of a voluntary liquidator (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: unit 1, centre 21, bridge lane, woolston, warrington. WA1 4AW. (1 page) |
2 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
17 October 2001 | New secretary appointed (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 October 2000 | Return made up to 22/10/00; full list of members (6 pages) |
5 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 January 2000 | Return made up to 31/05/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1999 | Return made up to 22/10/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
25 June 1997 | Director resigned (1 page) |
7 April 1997 | Full accounts made up to 31 March 1996 (13 pages) |
18 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (8 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Return made up to 22/10/95; no change of members (4 pages) |