Droylsden
Manchester
Lancashire
M43 7JZ
Secretary Name | Susan Mary Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2002(11 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | 11 Heather Avenue Droylsden Manchester M43 7JZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Rhys Wayne Davies |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(2 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 September 1991) |
Role | Sales Administrator |
Correspondence Address | 20 Downing Street Ashton Under Lyne Lancashire OL7 9LR |
Director Name | Peter Heywood |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 August 1991) |
Role | Sales Director |
Correspondence Address | 152 Henrietta Street Ashton Under Lyne Lancashire OL6 8PH |
Secretary Name | Ian Stewart Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 May 1992) |
Role | Co Director |
Correspondence Address | 11 Heather Avenue Droylsden Manchester Lancashire M43 7JZ |
Secretary Name | Susan Mary Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | 11 Heather Avenue Droylsden Manchester M43 7JZ |
Secretary Name | Chieftan Data Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 September 2001) |
Correspondence Address | 38b Bury Old Road Whitefield Manchester M45 6TF |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £80,722 |
Gross Profit | £29,560 |
Net Worth | £15,428 |
Cash | £200 |
Current Liabilities | £23,376 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
1 October 2005 | Dissolved (1 page) |
---|---|
1 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
9 March 2005 | Liquidators statement of receipts and payments (5 pages) |
8 September 2004 | Liquidators statement of receipts and payments (5 pages) |
4 September 2003 | Appointment of a voluntary liquidator (1 page) |
4 September 2003 | Resolutions
|
4 September 2003 | Statement of affairs (7 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: 38B bury old road whitefield manchester M45 6TF (1 page) |
28 April 2003 | Return made up to 18/04/03; full list of members (6 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
3 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Total exemption full accounts made up to 31 May 2000 (11 pages) |
7 June 2001 | Return made up to 18/04/01; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 31 May 1999 (11 pages) |
10 July 2000 | Return made up to 18/04/00; full list of members (6 pages) |
27 May 1999 | Full accounts made up to 31 May 1998 (11 pages) |
24 April 1999 | Return made up to 18/04/99; no change of members (4 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (11 pages) |
8 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
7 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
24 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (11 pages) |
5 June 1995 | Return made up to 03/05/95; full list of members (6 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |