Manchester
M20 3BW
Secretary Name | Paolo Gallo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1993(1 year, 12 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | 432 Wilmslow Road Manchester M20 3BW |
Director Name | Flavio Gallo |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 16 April 1997(6 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 January 2005) |
Role | Retired |
Correspondence Address | Via Roma 1 San Ma Rzano Asti 14050 Italy |
Director Name | Mrs Martine Gallo |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | 71 Calderbrook Drive Cheadle Stockport SK8 5RZ |
Secretary Name | Mrs Annette Moores |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 April 1993) |
Role | Company Director |
Correspondence Address | 17 Ainsdale Grove Reddish Stockport SK5 6UF |
Secretary Name | Roger Gordon Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 April 2003) |
Role | Consultant |
Correspondence Address | 12 Nelson Street Kings Lynn Norfolk PE30 5DY |
Registered Address | C/O Davies & Co 44-46 Lower Bridgeman Street Bolton Lancashire BL2 1DG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £56,709 |
Cash | £306 |
Current Liabilities | £41,773 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Return made up to 18/04/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 July 2002 | Amend 882-rescind 35000 x £1 sha (2 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: haines watts steam packet house 76 cross street manchester lancashire M2 4JG (1 page) |
27 April 2000 | Return made up to 18/04/00; full list of members
|
24 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
30 April 1999 | Return made up to 18/04/99; no change of members
|
6 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 November 1998 | Return made up to 18/04/98; full list of members
|
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: 161 slade lane levenshulme manchester (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
9 May 1996 | Return made up to 18/04/96; no change of members (4 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
12 July 1995 | Return made up to 18/04/95; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 30 April 1994 (4 pages) |