Pinfold Court Pinfold Lane
Manchester
Lancashire
M45 7NZ
Secretary Name | Mrs Shelley Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 November 2009) |
Role | Company Director |
Correspondence Address | The Penthouse Pinfold Court, Whitefield Manchester Lancashire M45 7NZ |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Mr Joseph Rose |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(4 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 18 The Mount Ringley Hey Whitefield Manchester M45 7NU |
Secretary Name | David Michael Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(4 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 June 1999) |
Role | Property Dealer |
Correspondence Address | The Penthouse Pinfold Court Pinfold Lane Manchester Lancashire M45 7NZ |
Secretary Name | Mrs Phyllis Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 18 The Mount Ringley Hey Whitefield Manchester M45 7NU |
Registered Address | 146 Bury Old Road Whitefield Manchester Lancashire M45 6AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Besses |
Built Up Area | Greater Manchester |
51 at 1 | J Rose & Son LTD 51.00% Ordinary |
---|---|
49 at 1 | Realpace LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,376 |
Cash | £19,492 |
Current Liabilities | £8,116 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2009 | Application for striking-off (1 page) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 November 2008 | Return made up to 18/07/08; full list of members (3 pages) |
11 March 2008 | Return made up to 18/07/07; no change of members
|
7 March 2008 | Secretary appointed shelley rose (2 pages) |
28 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 February 2008 | Appointment terminated secretary phyllis rose (1 page) |
13 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
9 October 2003 | Return made up to 18/07/03; full list of members (6 pages) |
3 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
15 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
12 July 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
4 October 1999 | Return made up to 18/07/99; no change of members (4 pages) |
4 October 1999 | Secretary resigned (1 page) |
13 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
17 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
6 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 July 1997 | Return made up to 18/07/97; full list of members (6 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: 28A bury new road prestwich manchester M25 8LD (1 page) |
14 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
16 July 1996 | Return made up to 18/07/96; no change of members (4 pages) |
21 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |