40 Lever Street
Manchester
M60 6ES
Director Name | Paul Newell Short |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2011(22 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Paul Robert Kendrick |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2012(22 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Brenda Grange |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(3 years after company formation) |
Appointment Duration | 3 years (resigned 02 January 1996) |
Role | Company Director |
Correspondence Address | 4 Oxford Terrace Baildon Shipley West Yorkshire BD17 7JQ |
Secretary Name | Rita Burnley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | Heatherville Prospect Road Eldwick Bingley West Yorkshire BD16 3EP |
Director Name | Barrie David Burnet |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | Highfield 15 Lucy Hall Drive Baildon Shipley West Yorkshire BD17 5BG |
Director Name | Catherine Mary Lambert |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | Oaktree Cottage Myddleton Lodge Middleton Ilkley West Yorkshire LS29 0ED |
Secretary Name | Catherine Mary Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | Oaktree Cottage Myddleton Lodge Middleton Ilkley West Yorkshire LS29 0ED |
Director Name | Mr John William Derek Smith |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Cumbrian Way Burnley Lancashire BB12 8UN |
Director Name | Mr James Martin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Warrington Road Great Budworth Cheshire CW9 6HB |
Director Name | Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Director Name | Robert Burton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | 10 Bishops Close Church Steadings Bowdon Altrincham Cheshire WA14 3NB |
Director Name | Timothy John Kowalski |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Chelford Road Alderley Edge Cheshire SK9 7TL |
Director Name | Mr Graham Green |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(14 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sandringham Road Southport Merseyside PR8 2JZ |
Director Name | Mr John Hinchcliffe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Oxenhope Hall Old Oxenhope Lane Oxenhope Keighley BD22 9RL |
Director Name | Christine Dorothy Mulcahy |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 January 2012) |
Role | Company Director |
Correspondence Address | 15 Sands Avenue Chadderton Oldham Lancashire OL9 0NU |
Registered Address | Griffin House 40 Lever Street Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 26 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | Application to strike the company off the register (3 pages) |
27 March 2012 | Application to strike the company off the register (3 pages) |
28 February 2012 | Appointment of Paul Newell Short as a director on 30 December 2011 (2 pages) |
28 February 2012 | Appointment of Paul Newell Short as a director on 30 December 2011 (2 pages) |
27 February 2012 | Termination of appointment of John Hinchcliffe as a director on 31 January 2012 (1 page) |
27 February 2012 | Termination of appointment of John Hinchcliffe as a director on 31 January 2012 (1 page) |
27 February 2012 | Appointment of Mr Paul Robert Kendrick as a director on 31 January 2012 (2 pages) |
27 February 2012 | Appointment of Mr Paul Robert Kendrick as a director on 31 January 2012 (2 pages) |
17 January 2012 | Termination of appointment of Christine Dorothy Mulcahy as a director on 17 January 2012 (1 page) |
17 January 2012 | Termination of appointment of Christine Dorothy Mulcahy as a director on 17 January 2012 (1 page) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
24 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
24 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
5 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
5 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
26 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
5 September 2008 | Return made up to 19/07/08; no change of members (7 pages) |
5 September 2008 | Return made up to 19/07/08; no change of members (7 pages) |
6 March 2008 | Director appointed christine dorothy mulcahy (1 page) |
6 March 2008 | Director appointed christine dorothy mulcahy (1 page) |
19 December 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
19 December 2007 | Accounts made up to 24 February 2007 (4 pages) |
16 August 2007 | Return made up to 19/07/07; no change of members (6 pages) |
16 August 2007 | Return made up to 19/07/07; no change of members (6 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
2 January 2007 | Accounts for a dormant company made up to 25 February 2006 (5 pages) |
2 January 2007 | Accounts made up to 25 February 2006 (5 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
28 December 2005 | Accounts made up to 26 February 2005 (5 pages) |
28 December 2005 | Accounts for a dormant company made up to 26 February 2005 (5 pages) |
16 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
22 December 2004 | Accounts made up to 28 February 2004 (5 pages) |
2 September 2004 | New director appointed (4 pages) |
2 September 2004 | New director appointed (4 pages) |
18 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
18 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page) |
19 December 2003 | Accounts for a dormant company made up to 1 March 2003 (5 pages) |
19 December 2003 | Accounts for a dormant company made up to 1 March 2003 (5 pages) |
19 December 2003 | Accounts made up to 1 March 2003 (5 pages) |
24 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
24 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
19 December 2002 | Accounts made up to 2 March 2002 (4 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
14 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
17 December 2001 | Accounts made up to 3 March 2001 (4 pages) |
17 August 2001 | Return made up to 19/07/01; full list of members
|
17 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 26 February 2000 (6 pages) |
28 December 2000 | Full accounts made up to 26 February 2000 (6 pages) |
31 August 2000 | Resolutions
|
31 August 2000 | Resolutions
|
18 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
18 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | Resolutions
|
2 May 2000 | Director's particulars changed (1 page) |
2 May 2000 | Director's particulars changed (1 page) |
22 December 1999 | Full accounts made up to 28 February 1999 (6 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (6 pages) |
19 August 1999 | Return made up to 19/07/99; no change of members
|
19 August 1999 | Return made up to 19/07/99; no change of members (5 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (4 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (4 pages) |
23 June 1999 | Director resigned (1 page) |
21 December 1998 | Full accounts made up to 28 February 1998 (6 pages) |
21 December 1998 | Full accounts made up to 28 February 1998 (6 pages) |
13 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
13 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
14 January 1998 | Full accounts made up to 1 March 1997 (6 pages) |
14 January 1998 | Full accounts made up to 1 March 1997 (6 pages) |
14 January 1998 | Full accounts made up to 1 March 1997 (6 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
2 January 1997 | Return made up to 04/12/96; change of members
|
2 January 1997 | Return made up to 04/12/96; change of members (6 pages) |
24 December 1996 | Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page) |
24 December 1996 | Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page) |
6 June 1996 | New secretary appointed (3 pages) |
6 June 1996 | New secretary appointed (1 page) |
6 June 1996 | New secretary appointed (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: 4 highfield road felixstowe road suffolk IP11 (1 page) |
6 June 1996 | New director appointed (1 page) |
6 June 1996 | Secretary resigned (3 pages) |
6 June 1996 | Director resigned (2 pages) |
6 June 1996 | Director resigned (2 pages) |
6 June 1996 | Registered office changed on 06/06/96 from: 4 highfield road felixstowe road suffolk IP11 (1 page) |
6 June 1996 | New director appointed (1 page) |
6 June 1996 | Secretary resigned (3 pages) |
6 June 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
6 June 1996 | New secretary appointed (3 pages) |
6 June 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
21 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 February 1996 | Director resigned;new director appointed (2 pages) |
21 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 February 1996 | Return made up to 04/12/94; no change of members (6 pages) |
21 February 1996 | Return made up to 04/12/95; full list of members (4 pages) |
21 February 1996 | Director resigned;new director appointed (2 pages) |
21 February 1996 | Return made up to 04/12/94; no change of members (6 pages) |
21 February 1996 | Return made up to 04/12/95; full list of members (4 pages) |