Manchester
M4 5JN
Secretary Name | Joyce Catherine Furber |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1997(7 years, 7 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 61 Oakhill Court Maidley Park Salford Manchester M7 0BX |
Director Name | Joyce Catherine Furber |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 1995) |
Role | Secretary |
Correspondence Address | 61 Oakhill Court Maidley Park Salford Manchester M7 0BX |
Secretary Name | Joyce Catherine Furber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 61 Oakhill Court Maidley Park Salford Manchester M7 0BX |
Director Name | John Peter Henley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1997) |
Role | Executive |
Correspondence Address | 22 Potters Lane Manchester M9 4LF |
Secretary Name | Martin Arthur Furber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 15 Higher Tame Street Stalybridge Cheshire SK15 3AS |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 December 2000 | Dissolved (1 page) |
---|---|
22 September 2000 | Liquidators statement of receipts and payments (5 pages) |
22 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2000 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Liquidators statement of receipts and payments (6 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 74 tib street manchester lancashire M4 1LG (1 page) |
5 March 1999 | Statement of affairs (6 pages) |
5 March 1999 | Resolutions
|
5 March 1999 | Appointment of a voluntary liquidator (1 page) |
20 August 1998 | Return made up to 03/07/98; no change of members (4 pages) |
31 July 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
28 January 1998 | Return made up to 03/07/96; full list of members (6 pages) |
28 January 1998 | Return made up to 03/07/97; full list of members
|
28 January 1998 | Return made up to 03/07/95; no change of members (4 pages) |
23 January 1998 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: arkwright house parsonage house manchester M3 2LE (1 page) |
28 August 1997 | Company name changed the fringe (manchester) LIMITED\certificate issued on 29/08/97 (2 pages) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
21 October 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
31 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |