Whitefield
Manchester
Lancashire
M45 7LS
Secretary Name | Loretta Frances Curtis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1995(3 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Kibworth Close Whitefield Manchester M45 7LS |
Director Name | Loretta Frances Curtis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 4 Kibworth Close Whitefield Manchester M45 7LS |
Secretary Name | Charles Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 1995) |
Role | Director/Sec |
Correspondence Address | 4 Kibworth Close Whitefield Manchester Lancashire M45 7LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ernest And Young Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 July 2000 | Dissolved (1 page) |
---|---|
5 April 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2000 | Liquidators statement of receipts and payments (5 pages) |
17 August 1999 | Liquidators statement of receipts and payments (5 pages) |
16 February 1999 | Liquidators statement of receipts and payments (5 pages) |
4 September 1998 | Liquidators statement of receipts and payments (5 pages) |
27 February 1998 | Liquidators statement of receipts and payments (5 pages) |
19 August 1997 | Liquidators statement of receipts and payments (8 pages) |
18 February 1997 | Liquidators statement of receipts and payments (11 pages) |
9 February 1996 | Appointment of a voluntary liquidator (1 page) |
9 February 1996 | Resolutions
|
23 January 1996 | Registered office changed on 23/01/96 from: kingsley house 15 newton street manchester M1 (1 page) |
20 June 1995 | Return made up to 22/03/95; full list of members (12 pages) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Director resigned (2 pages) |