Audenshaw
Manchester
Lancashire
M34 5HJ
Director Name | Mr Ian William Kirk |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(1 year after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Electrician |
Correspondence Address | 4 Trevor Street Openshaw Manchester M11 1GQ |
Secretary Name | Mrs Eleanor Mary Harrop |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1991(1 year after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 9 Audenshaw Road Audenshaw Manchester Lancashire M34 5HJ |
Registered Address | Abacus House 193 Old St Ashton-Under-Lyne Lancashire OL6 7SR |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£36,125 |
Cash | £2,311 |
Current Liabilities | £77,050 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 July 2005 | Dissolved (1 page) |
---|---|
18 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 November 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
28 October 2003 | Liquidators statement of receipts and payments (5 pages) |
29 October 2002 | Appointment of a voluntary liquidator (1 page) |
29 October 2002 | Statement of affairs (5 pages) |
29 October 2002 | Resolutions
|
18 January 2002 | Return made up to 22/11/01; full list of members (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
13 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
7 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
10 December 1998 | Accounts for a small company made up to 31 January 1998 (10 pages) |
9 December 1998 | Return made up to 22/11/98; full list of members (6 pages) |
17 March 1998 | Director's particulars changed (1 page) |
13 March 1998 | Accounts for a small company made up to 31 January 1997 (11 pages) |
12 December 1997 | Return made up to 22/11/97; no change of members
|
16 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Return made up to 22/11/96; full list of members
|
3 December 1996 | Accounts made up to 31 January 1996 (8 pages) |
30 November 1995 | Return made up to 22/11/95; full list of members (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 January 1995 (12 pages) |
25 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1992 | Compulsory strike-off action has been discontinued (1 page) |
7 July 1992 | First Gazette notice for compulsory strike-off (1 page) |