Partington Lane
Swinton
Manchester
Director Name | Trevor Wilkinson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2003(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 October 2004) |
Role | Manager |
Correspondence Address | 6 Bayfield Grove Moston Manchester M40 9GP |
Secretary Name | Trevor Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2003(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 October 2004) |
Role | Manager |
Correspondence Address | 6 Bayfield Grove Moston Manchester M40 9GP |
Director Name | Mrs Barbara Segal |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 February 1999) |
Role | Textile Wholesaler |
Correspondence Address | Lindow Manor Farm Paddock Hill Mobberley Cheshire WA16 7DD |
Secretary Name | Mr Meir Segal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 April 2000) |
Role | Company Director |
Correspondence Address | Lindow Manor Farm Paddock Hill Mobberley Cheshire WA16 7DD |
Secretary Name | Vicky McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 August 2003) |
Role | Company Director |
Correspondence Address | 5 Saint Albans Terrace Manchester Lancashire M8 8BZ |
Registered Address | C/O Harry Sager & Co 69 Middleton Road Manchester Lancashire M8 4JY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £140,140 |
Current Liabilities | £844 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2003 | New secretary appointed;new director appointed (1 page) |
6 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
30 December 2002 | Return made up to 15/11/02; full list of members (6 pages) |
6 March 2002 | Return made up to 15/11/01; full list of members
|
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 January 2001 | Return made up to 15/11/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Return made up to 15/11/99; full list of members
|
19 April 2000 | Secretary resigned (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: c/o harris & co 75 mosley st manchester M2 3HR (1 page) |
27 September 1999 | Director resigned (1 page) |
19 July 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
30 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
4 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
19 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
22 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |