Audenshaw
Manchester
Lancashire
M34 5EH
Secretary Name | Ian Charles Johnstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 1991(1 year after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Redwood Drive Audenshaw Manchester Lancashire M34 5EH |
Director Name | Anita May Johnstone |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1995(5 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Medical Secretary |
Correspondence Address | 10 Redwood Drive Audenshaw Manchester M34 5EH |
Director Name | Michael James Rafferty |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 September 1995) |
Role | Plumbing And Diy Merchant |
Correspondence Address | 21 Charter House Norbury Street Stockport Cheshire SK1 3SH |
Registered Address | Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£39,787 |
Cash | £1,300 |
Current Liabilities | £205,775 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 January 2004 | Dissolved (1 page) |
---|---|
7 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 July 2003 | Liquidators statement of receipts and payments (5 pages) |
10 January 2003 | Liquidators statement of receipts and payments (5 pages) |
15 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
4 July 2001 | Liquidators statement of receipts and payments (5 pages) |
10 July 2000 | Statement of affairs (9 pages) |
10 July 2000 | Appointment of a voluntary liquidator (1 page) |
10 July 2000 | Resolutions
|
19 June 2000 | Registered office changed on 19/06/00 from: reedham house 31 king st west manchester M3 2PJ (1 page) |
23 January 2000 | Return made up to 13/01/00; full list of members
|
21 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 January 1999 | Return made up to 13/01/99; no change of members (4 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
26 January 1997 | Return made up to 13/01/97; full list of members (6 pages) |
14 April 1996 | Return made up to 13/01/96; change of members (6 pages) |
21 March 1996 | Director resigned;new director appointed (2 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |