Urmston
Manchester
M41 8BY
Secretary Name | Brenda Hopkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2001(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 19 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Auburn Road Denton Manchester M34 2FB |
Director Name | Brenda Hopkins |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2002(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 19 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Auburn Road Denton Manchester M34 2FB |
Director Name | Brenda Hopkins |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Auburn Road Denton Manchester M34 2FB |
Director Name | Mr John Travis |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | The Haws 61 Elworth Street Sandbach Cheshire CW11 9BA |
Secretary Name | Mr John Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | The Haws 61 Elworth Street Sandbach Cheshire CW11 9BA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 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 | 02 October 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
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 | -£12,368 |
Cash | £100 |
Current Liabilities | £204,685 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
19 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 April 2008 | Liquidators statement of receipts and payments to 13 September 2008 (5 pages) |
9 April 2008 | Liquidators statement of receipts and payments to 13 September 2008 (5 pages) |
9 January 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 September 2007 | Liquidators statement of receipts and payments (5 pages) |
27 March 2007 | Liquidators statement of receipts and payments (5 pages) |
22 September 2006 | Liquidators statement of receipts and payments (5 pages) |
11 April 2006 | Liquidators statement of receipts and payments (5 pages) |
11 April 2006 | C/O;-=replacement of liquidator (5 pages) |
11 April 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 February 2006 | Appointment of a voluntary liquidator (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: south central 11 peter street manchester M2 5LG (1 page) |
29 November 2005 | S of s release of liquidator (1 page) |
29 November 2005 | S of s release of liquidator (1 page) |
19 September 2005 | Liquidators statement of receipts and payments (5 pages) |
21 March 2005 | Liquidators statement of receipts and payments (5 pages) |
23 September 2004 | Liquidators statement of receipts and payments (5 pages) |
18 March 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | Appointment of a voluntary liquidator (1 page) |
20 March 2003 | Statement of affairs (8 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: brindley house 53 manchester road denton manchester greater manchester M34 2AH (1 page) |
14 January 2003 | Particulars of mortgage/charge (5 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 18 tanning court howley warrington WA1 2HF (1 page) |
16 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
12 April 2002 | New director appointed (2 pages) |
5 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
18 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
10 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
18 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
26 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
25 November 1997 | Return made up to 02/10/97; full list of members (6 pages) |
4 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: 5 clarendon court winwick quay warrington WA2 8QP (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
10 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
3 November 1995 | Return made up to 02/10/95; no change of members
|
9 October 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |