Rainhill
Prescot
Merseyside
L35 6DD
Secretary Name | Mr Michael Frank Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 14 January 2003) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 17 Stonecross Drive Rainhill Prescot Merseyside L35 6DD |
Director Name | Mr John Robert Mamelok |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 14 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Antrobus Hall Faulkners Lane Mobberley Cheshire WA16 7AL |
Director Name | John Robert Mamelok |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 1992) |
Role | Marketing Consultant |
Correspondence Address | Sandle Heath Bollington Lane, Nether Alderley Macclesfield Cheshire SK10 4TB |
Director Name | Neville Drury Isaacs |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 20 July 1999) |
Role | Installations Manager |
Correspondence Address | 13 Cross Lane Marple Stockport Cheshire SK6 6DJ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 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 | 18 December 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | A R Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 1992) |
Correspondence Address | 27 Greek Street Stockport Cheshire SK3 8AX |
Registered Address | C/O Ford Campbell Elliot House 151 Deansgate Manchester Lancashire M3 3WD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£8,336 |
Cash | £625 |
Current Liabilities | £19,277 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2002 | Application for striking-off (1 page) |
8 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
18 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 February 2001 | Return made up to 18/12/00; full list of members
|
13 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2000 | Return made up to 18/12/99; full list of members
|
19 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | New director appointed (2 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: exchange buildings 24 st petersgate stockport cheshire SK1 1HD (1 page) |
4 August 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
16 July 1999 | Director resigned (1 page) |
23 March 1999 | Return made up to 18/12/98; no change of members (4 pages) |
16 February 1998 | Return made up to 18/12/97; full list of members (6 pages) |
9 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
23 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
18 October 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page) |
4 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
2 February 1996 | Return made up to 18/12/95; no change of members
|
4 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |