63 Bloom Street
Manchester
M1 3LR
Director Name | Miss Jennifer Marion Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1993(3 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 17 September 2002) |
Role | Computer Consultant |
Correspondence Address | Rufford Court 109-110 Marine Parade Brighton East Sussex BN2 1AT |
Secretary Name | Miss Jennifer Marion Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1995(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 September 2002) |
Role | Computer Consultant |
Correspondence Address | Rufford Court 109-110 Marine Parade Brighton East Sussex BN2 1AT |
Director Name | Mr Paul Anthony Terence Johnston |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 June 1999) |
Role | Computer Consultant |
Correspondence Address | 42 Cleves Way Hampton Middlesex TW12 2PL |
Director Name | Mr Laurence Anthony New |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 1997) |
Role | Computer Consultant |
Correspondence Address | 2 Woodcot Cottages Outwood Lane Kingswood Surrey KT20 6UD |
Director Name | Terry Withnall |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1994) |
Role | Computer Consultant |
Correspondence Address | 346 Richmond Road Kingston Upon Thames Surrey KT2 5PR |
Director Name | Alison Jane Gilbert |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(6 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 22 January 1996) |
Role | Computer Consultant |
Correspondence Address | 45 Elmbank Mansions Elmbank Gardens Barnes London Sw13 |
Director Name | Mr Derek Baksh |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 July 2000) |
Role | Consultant |
Correspondence Address | 44 Smithy Lane Tadworth Surrey KT20 6TX |
Secretary Name | Professional Administration Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1992(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 May 1995) |
Correspondence Address | 44 Smithy Lane Lower Kingswood Tadworth Surrey KT20 6TX |
Registered Address | Suite 302 63 Bloom Street Manchester M1 3LR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2002 | Application for striking-off (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 109 marine parade brighton east sussex BN2 1AT (1 page) |
5 June 2001 | Full accounts made up to 31 March 2000 (5 pages) |
2 May 2001 | Return made up to 22/03/01; full list of members
|
3 April 2001 | Registered office changed on 03/04/01 from: 44 smithy lane lower kingswood tadworth surrey KT20 6TX (1 page) |
3 April 2001 | Director resigned (1 page) |
26 May 2000 | Return made up to 22/03/00; no change of members (7 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
13 August 1999 | Director resigned (1 page) |
20 April 1999 | Return made up to 22/03/99; no change of members
|
10 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 April 1998 | Return made up to 22/03/98; full list of members
|
8 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
14 May 1997 | Return made up to 22/03/97; no change of members (6 pages) |
20 February 1997 | New director appointed (2 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: 70 south lambeth road london SW8 1RL (1 page) |
13 May 1996 | Return made up to 22/03/96; no change of members (4 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
4 July 1995 | New director appointed (2 pages) |
18 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1995 | Return made up to 22/03/95; full list of members
|