Horwich
Bolton
Lancashire
BL6 5HN
Secretary Name | Nicholas Henderson Mullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 41 Greenhill Road Timperley Cheshire WA15 7BG |
Director Name | Mr Michael David Alexander |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | The Orchard The Avenue Hale Altrincham Cheshire WA15 0LX |
Director Name | Mr Brian Joseph Corfe |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilstone Grange Stanley Road Hoylake Wirral CH47 1HN Wales |
Registered Address | C/O Prive Waterhouse 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £366,552 |
Net Worth | -£639,479 |
Current Liabilities | £1,183,077 |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
6 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
6 October 2003 | Receiver ceasing to act (1 page) |
3 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
6 December 2001 | Appointment of receiver/manager (1 page) |
6 December 2001 | Receiver ceasing to act (1 page) |
28 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
2 October 2000 | Receiver's abstract of receipts and payments (4 pages) |
13 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: c/o price waterhouse york house york street manchester M2 4WS (1 page) |
10 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
6 February 1996 | Administrative Receiver's report (12 pages) |
12 December 1995 | Director resigned (2 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: donelon house crown lane horwich bolton BL6 5HN lancashire (1 page) |
24 October 1995 | Company name changed donelon tyson properties PLC\certificate issued on 25/10/95 (4 pages) |
7 September 1995 | Appointment of receiver/manager (2 pages) |
5 May 1995 | Particulars of mortgage/charge (8 pages) |