Whitefield
Manchester
Lancashire
M45 7QG
Director Name | Mrs Elaine Brownstein |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 21 Fairhaven Avenue Whitefield Manchester Lancashire M25 7GG |
Director Name | Mrs Sylvia Rose |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | 5ompany Director |
Correspondence Address | 1 Higher Croft Whitefield Manchester Lancashire M45 7LY |
Secretary Name | Mrs Sylvia Rose |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Higher Croft Whitefield Manchester Lancashire M45 7LY |
Director Name | Jonathan Rose |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1992(2 years, 7 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Ferndale Avenue Manchester Lancashire M45 7QP |
Director Name | Gerald Rose |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1995(5 years, 8 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Higher Croft Whitefield Manchester Lancashire M45 7LY |
Director Name | Gerald Rose |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | 26 Ringley Road Manchester Lancashire M45 7LE |
Registered Address | Leonard Harris Partnership 5th Floor 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £114,503 |
Cash | £138 |
Current Liabilities | £374,810 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 June 2006 | Dissolved (1 page) |
---|---|
23 March 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 December 2005 | Liquidators statement of receipts and payments (6 pages) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
23 December 2004 | Liquidators statement of receipts and payments (5 pages) |
9 July 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 January 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
22 December 2000 | Statement of affairs (7 pages) |
22 December 2000 | Appointment of a voluntary liquidator (2 pages) |
22 December 2000 | Resolutions
|
27 November 2000 | Registered office changed on 27/11/00 from: 12 charlotte street manchester M1 4HP (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2000 | Return made up to 22/01/00; full list of members (8 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 March 1999 | Return made up to 22/01/99; no change of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
26 January 1998 | Return made up to 22/01/98; full list of members (8 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
31 January 1997 | Return made up to 22/01/97; no change of members (6 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (16 pages) |
17 February 1996 | Director resigned (1 page) |
17 February 1996 | New director appointed (2 pages) |
15 February 1996 | Return made up to 22/01/96; no change of members (6 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (16 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |