Withington
Manchester
M20 3DA
Director Name | Christopher James Rippin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1991(3 years after company formation) |
Appointment Duration | 16 years, 10 months (closed 12 September 2008) |
Role | Company Director |
Correspondence Address | 1 Charnwood Road Woodley Stockport Cheshire SK6 1LE |
Director Name | John Michael Roberts |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1991(3 years after company formation) |
Appointment Duration | 16 years, 10 months (closed 12 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Shaw Road Thornham Rochdale OL16 4SH |
Secretary Name | Jennifer Margaret Rippin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 1991(3 years after company formation) |
Appointment Duration | 16 years, 10 months (closed 12 September 2008) |
Role | Company Director |
Correspondence Address | 1 Charnwood Road Woodley Stockport Cheshire SK6 1LE |
Director Name | Keith Dudley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | Waterside House Waterside Holmbridge Huddersfield |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £113,581 |
Current Liabilities | £497,164 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2008 | Liquidators statement of receipts and payments to 25 July 2008 (6 pages) |
12 June 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 February 2008 | Liquidators statement of receipts and payments (7 pages) |
21 August 2007 | Liquidators statement of receipts and payments (6 pages) |
8 February 2007 | Liquidators statement of receipts and payments (6 pages) |
8 August 2006 | Liquidators statement of receipts and payments (5 pages) |
9 February 2006 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators statement of receipts and payments (5 pages) |
31 January 2005 | Liquidators statement of receipts and payments (5 pages) |
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
29 January 2004 | Liquidators statement of receipts and payments (5 pages) |
11 August 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Release of liquidator (1 page) |
16 May 2003 | O/C - replacement of liquidator (12 pages) |
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
23 August 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
5 February 2002 | Liquidators statement of receipts and payments (5 pages) |
31 January 2001 | Resolutions
|
31 January 2001 | Statement of affairs (11 pages) |
31 January 2001 | Appointment of a voluntary liquidator (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 15 portland square bristol avon BS2 8SJ (1 page) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: unit 11 chipping edge estate hatters lane chipping sodbury bristol BS37 6AA (1 page) |
16 November 1999 | Return made up to 11/11/99; full list of members
|
10 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
8 March 1999 | Ad 12/02/99--------- £ si [email protected]=50 £ ic 20001/20051 (2 pages) |
1 March 1999 | Div 19/02/99 (1 page) |
1 March 1999 | Memorandum and Articles of Association (11 pages) |
17 November 1998 | Return made up to 11/11/98; no change of members (4 pages) |
23 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: 78 broad st. Chipping sodbury bristol BS17 6AG (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Return made up to 11/11/97; full list of members
|
22 December 1997 | Ad 01/11/97--------- £ si 1@1 (2 pages) |
18 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
28 November 1996 | Return made up to 11/11/96; no change of members (4 pages) |
3 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
15 November 1995 | Return made up to 11/11/95; no change of members (4 pages) |
1 August 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |