Manchester
Lancashire
M20 6BJ
Director Name | Mr Gerard Anthony Mason |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2004(12 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Mereside Road Mere Cheshire WA16 6QQ |
Secretary Name | Mr Paul John Gilmour |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2004(12 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Belfield Road Manchester Lancashire M20 6BJ |
Director Name | Michael Anton Gibbs |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(same day as company formation) |
Role | Design Engineer |
Correspondence Address | 5 Inishanier White Rock Killinchy County Down BT23 6SU Northern Ireland |
Director Name | Phillip Michael Gibbs |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Long Street Wotton Under Edge Gloucestershire GL12 7BX Wales |
Secretary Name | Phillip Michael Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Long Street Wotton Under Edge Gloucestershire GL12 7BX Wales |
Secretary Name | Elizabeth Hamill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 30 Garnerville Gardens Belfast County Antrim BT4 2PA Northern Ireland |
Secretary Name | Sally Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(11 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 5 Inishanier Whiterock Killinchy County Down BT23 6SU Northern Ireland |
Director Name | Roy Johnson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | 1 Park Meadow Westhoughton Bolton BL5 3UZ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £108,888 |
Cash | £3 |
Current Liabilities | £6,169 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
27 July 2007 | Dissolved (1 page) |
---|---|
27 April 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: stableford hall stableford avenue monton eccles manchester M30 8AP (1 page) |
14 July 2006 | Appointment of a voluntary liquidator (1 page) |
14 July 2006 | Declaration of solvency (3 pages) |
14 July 2006 | Resolutions
|
27 June 2006 | Return made up to 26/09/05; full list of members (7 pages) |
14 December 2005 | Director resigned (1 page) |
26 October 2005 | Full accounts made up to 28 February 2005 (13 pages) |
10 January 2005 | Return made up to 26/09/04; full list of members
|
3 August 2004 | Registered office changed on 03/08/04 from: stableford hall monton eccles manchester M30 8AP (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed;new director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
6 April 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 5 castle street bridgwater somerset TA6 3DD (1 page) |
30 March 2004 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
8 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
18 October 2002 | Return made up to 26/09/02; full list of members (6 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
9 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | £ nc 100/150100 09/07/01 (1 page) |
18 July 2001 | Ad 09/07/01--------- £ si 75000@1=75000 £ ic 100/75100 (2 pages) |
3 November 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
4 October 2000 | Return made up to 26/09/00; full list of members
|
21 June 2000 | Secretary resigned;director resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
19 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 December 1999 | Particulars of mortgage/charge (5 pages) |
7 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
14 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
10 December 1998 | Return made up to 26/09/98; full list of members (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
3 December 1997 | Return made up to 26/09/97; no change of members (4 pages) |
27 November 1997 | Registered office changed on 27/11/97 from: 14 king square bridgewater somerset TA6 3DJ (1 page) |
28 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
4 October 1996 | Return made up to 26/09/96; no change of members
|
28 December 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
28 December 1995 | Return made up to 26/09/95; full list of members (6 pages) |
29 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
26 September 1991 | Incorporation (17 pages) |