Charles Street
Manchester
M1 7BD
Secretary Name | Gary Derek Beckett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1998(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | 27 Hollybank Droylsden Manchester M43 7SP |
Director Name | Dorah Leah Moser |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ringley Drive Whitefield Manchester M45 7LX |
Director Name | Mr Gerald Maurice Moser |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ringley Drive Whitefield Manchester Lancashire M45 7LX |
Secretary Name | Dorah Leah Moser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ringley Drive Whitefield Manchester M45 7LX |
Secretary Name | Keith Barnacle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | Rivendell The Street Mickle Trafford Chester CH2 4EP Wales |
Secretary Name | Mr Martin Basil Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnshaw Cottage Pepper Street Mobberley Cheshire WA16 6JH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Bracken House, 6th Floor Charles Street Manchester M1 7BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £52,052 |
Cash | £52,052 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2007 | Application for striking-off (1 page) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 July 2005 | Return made up to 14/06/05; full list of members (2 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 July 2004 | Return made up to 14/06/04; full list of members
|
23 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
10 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 October 1998 | Return made up to 14/06/98; full list of members (7 pages) |
8 October 1998 | New secretary appointed (2 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 August 1998 | Secretary resigned (1 page) |
25 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
18 June 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
1 July 1996 | Director's particulars changed (1 page) |
23 June 1996 | Return made up to 14/06/96; no change of members
|
2 February 1996 | Accounts made up to 31 March 1995 (14 pages) |
20 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
28 April 1995 | New secretary appointed (2 pages) |
28 April 1995 | Secretary resigned (2 pages) |
20 April 1995 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |