Withington
Manchester
Lancashire
M20 4NZ
Director Name | Raymond Arthur Corner |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2000(10 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 02 April 2002) |
Role | Accountant |
Correspondence Address | 17 Broadgate Huddersfield West Yorkshire HD5 8HR |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2000(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 April 2002) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Director Name | Nigel Anthony Eldred |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | The Crossways 44 Macclesfield Road Wilmslow Cheshire SK9 2AJ |
Director Name | Mr Michael John Hampshire |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 March 1992) |
Role | Professor |
Correspondence Address | 3 Brook Field Mirfield West Yorkshire WF14 8HL |
Secretary Name | Sharron Margaret Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 2 Hunters Green Ramsbottom Bury Lancashire BL0 9TH |
Director Name | Peter Anthony Goold |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 August 1998) |
Role | Company Director |
Correspondence Address | Oxenber Cottage Graystonber Lane Austwick Lancaster LA2 8BJ |
Director Name | Nigel Anthony Eldred |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | The Crossways 44 Macclesfield Road Wilmslow Cheshire SK9 2AJ |
Director Name | Roy Whitehead |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 April 2001) |
Role | University Lecturer |
Correspondence Address | 4 Lobden Crescent Whitworth Rochdale Lancashire OL12 8PU |
Registered Address | The Britannia Suite St Jamess Buildings 79 Oxford Street Manchester Lancashire M1 6FR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,495 |
Cash | £7,201 |
Current Liabilities | £2,097 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2001 | Application for striking-off (1 page) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
10 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
23 February 2001 | Return made up to 11/12/00; full list of members (7 pages) |
18 October 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
6 July 2000 | Return made up to 11/12/99; no change of members
|
15 June 2000 | Secretary resigned (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: hacker young st james building 79 oxford street manchester lancashire M1 6HT (1 page) |
16 May 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
29 September 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
13 August 1999 | Return made up to 11/12/98; no change of members
|
16 February 1999 | Director resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
1 December 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
18 August 1998 | Director resigned (1 page) |
15 April 1998 | Return made up to 11/12/97; full list of members (11 pages) |
11 August 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
24 March 1997 | New director appointed (3 pages) |
2 February 1997 | Return made up to 11/12/96; no change of members (6 pages) |
10 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
20 December 1995 | Return made up to 11/12/95; no change of members (6 pages) |
29 August 1995 | Director resigned (2 pages) |
19 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |