Whitefield
Manchester
Lancashire
M45 7JY
Director Name | Alan Horton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1994(3 years, 6 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 24 Woodtop Avenue Rochdale Lancashire OL11 4BD |
Secretary Name | Jack Richard Sparrow |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1995(4 years, 3 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Shepherds Terrace Somersham St Ives Cambridgeshire PE17 3EW |
Director Name | Mr Terence Alfred Little |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluntisham House Rectory Road Bluntisham Huntingdon Cambridgeshire PE28 3LN |
Director Name | Leslie Clive Smith |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 4 Friends Close Yelling Cambridgeshire PE19 6SF |
Secretary Name | Leslie Clive Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 November 1994) |
Role | Company Director |
Correspondence Address | 4 Friends Close Yelling Cambridgeshire PE19 6SF |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O Bdo Stoy Hayward Peter House St Peter's Square Manchester M1 5BH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 June 1999 | Dissolved (1 page) |
---|---|
5 March 1999 | Liquidators statement of receipts and payments (5 pages) |
5 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Receiver ceasing to act (1 page) |
13 November 1998 | Liquidators statement of receipts and payments (5 pages) |
13 May 1998 | Liquidators statement of receipts and payments (5 pages) |
5 March 1998 | Receiver's abstract of receipts and payments (26 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: valentine & co 4 doncastle court 14 arcadia avenue london N3 2HS (1 page) |
15 May 1997 | Resolutions
|
15 May 1997 | Appointment of a voluntary liquidator (2 pages) |
15 May 1997 | Statement of affairs (15 pages) |
8 May 1997 | Director resigned (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: brindley house brindley avenue sale cheshire M33 1BG (1 page) |
27 February 1997 | Appointment of receiver/manager (1 page) |
6 August 1996 | Full accounts made up to 30 September 1995 (14 pages) |
12 May 1996 | Return made up to 22/04/96; full list of members (6 pages) |
11 April 1996 | Secretary's particulars changed (1 page) |
11 April 1996 | Return made up to 22/04/95; full list of members (7 pages) |
27 March 1996 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
26 September 1995 | Particulars of mortgage/charge (8 pages) |
26 September 1995 | Particulars of mortgage/charge (8 pages) |
26 September 1995 | Particulars of mortgage/charge (8 pages) |
19 September 1995 | New secretary appointed (2 pages) |
21 June 1995 | Secretary resigned;director resigned (2 pages) |
19 June 1995 | Particulars of mortgage/charge (6 pages) |