Didsbury
Manchester
Lancashire
M20 3JT
Secretary Name | Mrs Rita Maria Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Danesmoor Road Didsbury Manchester Lancashire M20 3JT |
Director Name | Robert Hall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1995(5 years, 4 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Danesmoor Road Didsbury Manchester M20 3JT |
Director Name | Miss Susan Elizabeth Szuman |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 October 1995) |
Role | Company Director |
Correspondence Address | 11 Danesmoor Road Didsbury Manchester Lancashire M20 3JT |
Registered Address | John Swift Building 19 Mason Street Manchester M4 5FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £3,722 |
Current Liabilities | £29,323 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 May 2006 | Dissolved (1 page) |
---|---|
20 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 January 2006 | Liquidators statement of receipts and payments (5 pages) |
20 January 2005 | Appointment of a voluntary liquidator (1 page) |
20 January 2005 | Statement of affairs (5 pages) |
20 January 2005 | Resolutions
|
10 January 2005 | Registered office changed on 10/01/05 from: 21-23 market street altrincham cheshire WA14 1QS (1 page) |
17 August 2004 | Return made up to 19/06/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
10 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 July 2000 | Return made up to 19/06/00; full list of members
|
22 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
5 August 1999 | Return made up to 19/06/99; no change of members (4 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 June 1998 | Return made up to 19/06/98; full list of members (6 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
22 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
5 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
28 August 1996 | Return made up to 19/06/96; full list of members
|
30 October 1995 | Director resigned;new director appointed (2 pages) |
8 August 1995 | Return made up to 19/06/95; full list of members (6 pages) |