Park Lane, Whitefield
Manchester
Lancashire
M45 7GH
Secretary Name | Mr Victor Hymanson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1991(1 year after company formation) |
Appointment Duration | 12 years, 10 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 42 Ringley Road Whitefield Manchester Lancashire M45 7LL |
Director Name | Mr Victor Hymanson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 July 1996) |
Role | Dental Surgeon |
Correspondence Address | 42 Ringley Road Whitefield Manchester Lancashire M45 7LL |
Registered Address | 245 Bury New Road Whitefield Manchester M45 8QP |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £25,890 |
Current Liabilities | £42,170 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 November 2003 | Application for striking-off (1 page) |
6 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
10 February 2003 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
21 November 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
2 July 2002 | Return made up to 12/06/02; full list of members
|
13 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 June 2000 | Return made up to 12/06/00; full list of members
|
4 April 2000 | Particulars of mortgage/charge (7 pages) |
16 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: 113 union street oldham lancashire OL11RY (1 page) |
11 November 1997 | Return made up to 12/06/97; full list of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
11 September 1996 | Return made up to 12/06/96; full list of members (6 pages) |
6 August 1996 | Director resigned (1 page) |
8 August 1995 | Return made up to 12/06/95; no change of members (4 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |