Prestwich
Manchester
M25 9GX
Director Name | Mrs Susan Leigh |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1995(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 22 May 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Broadlands Ringley Road Whitefield Manchester M45 7LD |
Secretary Name | Mr Stuart Philip Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2003(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hope Road Prestwich Manchester M25 9GX |
Director Name | Mr Graham Steven Leigh |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 April 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Broadlands Ringley Road Whitefield Manchester M45 7LD |
Director Name | Mrs Shulamit Pfeffer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(2 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 November 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Park Lane Salford Lancashire M7 4HT |
Secretary Name | Mrs Shulamit Pfeffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(2 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 November 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Park Lane Salford Lancashire M7 4HT |
Director Name | Mr Derek Maurice Cousins |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | 14 Park Lane Whitefield Manchester Lancashire M25 7PB |
Director Name | Mr Russel Jeremy Weisberg |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 North Woodley Radcliffe Manchester Lancashire M26 1JB |
Director Name | John Dennis Grundy |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 August 2004) |
Role | Business Consultant |
Correspondence Address | Mottram Gate Withinlee Road, Prestbury Cheshire SK10 4AT |
Registered Address | Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£568,485 |
Cash | £1,169 |
Current Liabilities | £1,096,002 |
Latest Accounts | 29 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2006 | Notice of automatic end of Administration (6 pages) |
19 June 2006 | Notice of vacation of office by administrator (10 pages) |
19 June 2006 | (10 pages) |
15 February 2006 | Administrator's progress report (7 pages) |
25 January 2006 | Notice of extension of period of Administration (1 page) |
12 September 2005 | Administrator's progress report (8 pages) |
6 April 2005 | Statement of affairs (8 pages) |
21 March 2005 | Statement of administrator's proposal (19 pages) |
9 February 2005 | Appointment of an administrator (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: 55 queen street salford lancashire M3 7DQ (1 page) |
14 December 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Return made up to 28/08/04; full list of members (8 pages) |
3 August 2004 | New secretary appointed (2 pages) |
15 January 2004 | Secretary resigned;director resigned (1 page) |
31 December 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
4 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
7 January 2003 | Accounts for a small company made up to 28 February 2002 (8 pages) |
21 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
4 September 2001 | Return made up to 28/08/01; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
30 August 2000 | Return made up to 28/08/00; full list of members (7 pages) |
31 July 2000 | Director's particulars changed (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 85 chapel street manchester greater manchester M3 5DF (1 page) |
19 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
24 August 1999 | Return made up to 28/08/99; full list of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
18 September 1998 | New director appointed (2 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Return made up to 28/08/97; full list of members (6 pages) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1997 | Ad 24/01/97--------- £ si 89910@1=89910 £ ic 5/89915 (2 pages) |
5 February 1997 | Resolutions
|
5 February 1997 | £ nc 100/500000 24/01/97 (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: c/o downham morris mayer & co 45-49 greek street stockport cheshire SK3 8AX (1 page) |
13 November 1996 | Particulars of mortgage/charge (6 pages) |
25 October 1996 | Director resigned (1 page) |
21 October 1996 | Ad 01/04/95--------- £ si 85@1 (2 pages) |
21 October 1996 | Return made up to 28/08/96; full list of members (6 pages) |
7 August 1996 | Particulars of mortgage/charge (7 pages) |
14 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
7 November 1995 | Resolutions
|
31 October 1995 | Return made up to 28/08/95; full list of members (8 pages) |
26 July 1995 | Accounting reference date extended from 31/08 to 28/02 (1 page) |
19 July 1995 | Particulars of mortgage/charge (6 pages) |
21 June 1995 | Ad 03/05/95--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Full accounts made up to 31 August 1994 (4 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Director resigned;new director appointed (2 pages) |