Sale
Cheshire
M33 5WH
Secretary Name | Lucy Hampson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2002(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 December 2004) |
Role | Administator |
Correspondence Address | 17 Albion Drive Droylsden Tameside M43 7NP |
Director Name | Michael Webb |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 July 2002) |
Role | Computer Programmer |
Correspondence Address | 51 Mainway Alkrington Manchester Lancashire M24 1LL |
Director Name | Richard Mark Kay |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 December 1996) |
Role | Computer Consultant |
Correspondence Address | 81 St Anns Road Prestwich Manchester Lancashire M25 9QF |
Secretary Name | Michael Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 51 Mainway Alkrington Manchester Lancashire M24 1LL |
Director Name | Edward Adams |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 1996) |
Role | Investor |
Correspondence Address | 1st Floor 100 Belsize Lane Belsize Village London NW3 5BB |
Director Name | Robert Stuart Glynne Jones |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Royal Crescent London W11 4SN |
Director Name | Thomas John Blackburn Roberts |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 January 1995) |
Role | Company Director |
Correspondence Address | Southwick Court Southwick Trowbridge Wiltshire BA14 9QB |
Secretary Name | Alan Edward Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 2 Longwood Lane Failand Bristol Avon BS8 3TQ |
Director Name | Johann Lesley Davey |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 58 Canbury Avenue Kingston Upon Thames Surrey KT2 6JR |
Director Name | Thomas John Blackburn Roberts |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 1997) |
Role | Solicitor |
Correspondence Address | Chedington Court Hotel Chedington Beaminster Dorset DT8 3HY |
Secretary Name | Johann Lesley Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(5 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 58 Canbury Avenue Kingston Upon Thames Surrey KT2 6JR |
Secretary Name | Trevor Roy Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(6 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brookwood Drive Barnt Green Worcestershire B45 8GG |
Secretary Name | Jennifer Knapper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(6 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | 8 Burnley Street Failsworth Manchester M35 9DJ |
Director Name | Paul Edwin Hibbard |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1998(7 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | 10 Springhill Crescent Nailsworth Gloucester GL6 0NU Wales |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£994,145 |
Current Liabilities | £994,145 |
Latest Accounts | 30 June 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2004 | Application for striking-off (1 page) |
17 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
9 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
18 April 2003 | Return made up to 17/01/03; full list of members
|
18 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
18 March 2003 | Accounts for a small company made up to 30 June 2001 (6 pages) |
17 March 2003 | Director resigned (1 page) |
26 January 2003 | Registered office changed on 26/01/03 from: horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2LF (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New secretary appointed (1 page) |
7 August 2002 | New director appointed (1 page) |
7 August 2002 | Secretary resigned (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: c o edwards veeder runswick square union street oldham OL1 1DE (1 page) |
30 January 2001 | Return made up to 17/01/01; full list of members
|
12 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 January 2000 | Return made up to 17/01/00; full list of members
|
25 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
29 January 1999 | Return made up to 17/01/99; full list of members (7 pages) |
14 August 1998 | Full accounts made up to 30 June 1997 (11 pages) |
13 March 1998 | Return made up to 17/01/98; no change of members (5 pages) |
3 March 1998 | New director appointed (2 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: 1 dacre street bootle liverpool merseyside L20 8DN (1 page) |
4 December 1997 | New secretary appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Secretary resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Return made up to 17/01/97; no change of members
|
24 February 1997 | Secretary resigned;director resigned (1 page) |
15 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
25 November 1996 | Registered office changed on 25/11/96 from: unit 9 whitehall trading estate gerrish avenue whitehall bristol BS5 9DF (1 page) |
24 May 1996 | Secretary resigned (2 pages) |
24 May 1996 | New secretary appointed (1 page) |
1 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
23 January 1996 | Return made up to 17/01/96; full list of members (9 pages) |
29 March 1995 | New director appointed (8 pages) |
14 March 1995 | Director resigned (2 pages) |