Chepstow Street
Manchester
M1 5JF
Director Name | Mr Nicholas Anthony Porter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1991(same day as company formation) |
Role | Sales Executive/Manager |
Country of Residence | England |
Correspondence Address | 30 Ramillies Avenue Cheadle Hulme Cheshire SK8 7AL |
Secretary Name | Nigel Peter John Griffiths |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Basement Studio 48 Middle Hillgate Stockport Cheshire SK1 3DG |
Director Name | Victoria McGibbon |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 October 1997) |
Role | Associate Director |
Correspondence Address | 330 Manchester Road Heaton Chapel Stockport Cheshire SK4 5EA |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
4 August 2001 | Dissolved (1 page) |
---|---|
4 May 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 December 2000 | Liquidators statement of receipts and payments (5 pages) |
28 June 2000 | Liquidators statement of receipts and payments (5 pages) |
24 December 1999 | Liquidators statement of receipts and payments (5 pages) |
30 June 1999 | Liquidators statement of receipts and payments (5 pages) |
29 December 1998 | Liquidators statement of receipts and payments (5 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: the old exchange 514 liverpool road irlam manchester M44 6AJ (1 page) |
29 December 1997 | Statement of affairs (14 pages) |
29 December 1997 | Resolutions
|
29 December 1997 | Appointment of a voluntary liquidator (2 pages) |
20 October 1997 | Director resigned (1 page) |
18 March 1997 | Accounting reference date extended from 30/04 to 31/05 (1 page) |
29 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
24 April 1996 | Return made up to 26/04/96; no change of members (4 pages) |
13 March 1996 | New director appointed (2 pages) |
9 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
30 May 1995 | Return made up to 26/04/95; full list of members
|