Crumpsall
Manchester
Lancashire
M8 4JT
Director Name | Mr Raymond Anthony Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1991(same day as company formation) |
Role | Production Manager |
Correspondence Address | 86 Upper Park Road Salford Lancashire M7 4JA |
Secretary Name | Suzanne Helena Rochelle Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Upper Park Road Salford Lancashire M7 4JA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£68,580 |
Cash | £16,294 |
Current Liabilities | £274,610 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 May 2003 | Dissolved (1 page) |
---|---|
7 February 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
19 June 2002 | Liquidators statement of receipts and payments (5 pages) |
17 December 2001 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
20 December 2000 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
23 December 1999 | Liquidators statement of receipts and payments (5 pages) |
16 December 1998 | Resolutions
|
16 December 1998 | Statement of affairs (5 pages) |
16 December 1998 | Appointment of a voluntary liquidator (2 pages) |
16 December 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
1 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
23 June 1996 | Return made up to 12/06/96; no change of members (4 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page) |
15 June 1995 | Return made up to 12/06/95; full list of members (6 pages) |