Chorlton
Manchester
M21 8TX
Director Name | Susan McMullan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2001(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | Aldford Seddon Road Hale Cheshire WA14 2UH |
Secretary Name | Susan McMullan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | Aldford Seddon Road Hale Cheshire WA14 2UH |
Director Name | Mr Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992 |
Appointment Duration | 5 months, 4 weeks (resigned 04 August 1992) |
Role | Solicitor |
Correspondence Address | 71 Princess Street Manchester Lancashire M2 4HL |
Director Name | Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992 |
Appointment Duration | 5 months, 4 weeks (resigned 04 August 1992) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Secretary Name | Jeremy Peter Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992 |
Appointment Duration | 5 months, 4 weeks (resigned 04 August 1992) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Director Name | David Bernard Leonard |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1996) |
Role | Financial Director |
Correspondence Address | 13 Winsford Drive Bamford Rochdale Lancashire OL11 4BQ |
Director Name | Mr Michael McMullan |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 January 2001) |
Role | Company Director |
Correspondence Address | Aldford Seddon Road Hale Cheshire WA14 2UH |
Director Name | Brian Stuart Percival |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 March 1996) |
Role | Film & Television Producer |
Correspondence Address | Flat 1 36 Barlow Moor Road Didsbury Greater Manchester |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 January 2003) |
Role | Film And Television Producer |
Correspondence Address | 2 Thornton Gate Gatley Cheadle Cheshire SK8 4DS |
Secretary Name | Mr Michael McMullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 January 2001) |
Role | Company Director |
Correspondence Address | Aldford Seddon Road Hale Cheshire WA14 2UH |
Director Name | Mr William Summers |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 37 Woodcote Avenue Bramhall Cheshire SK7 3ND |
Director Name | Christopher Eccles |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | 137 Compstall Road Romiley Stockport Cheshire SK6 4HX |
Director Name | Christian Richard Wroe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2003) |
Role | Sales Director |
Correspondence Address | 3 Tarvin Close Kingsmead Northwich Cheshire CW9 8XL |
Secretary Name | Christopher Eccles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 137 Compstall Road Romiley Stockport Cheshire SK6 4HX |
Registered Address | C/O Christian Douglass Llp 4 Jordan Street Manchester M15 4PY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£708 |
Current Liabilities | £4,828 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2003 | Application for striking-off (1 page) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 July 2003 | Return made up to 11/02/03; full list of members
|
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
20 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
5 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 February 2001 | Return made up to 11/02/01; full list of members
|
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New secretary appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
8 March 2000 | Return made up to 11/02/00; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 March 1998 | Return made up to 11/02/98; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 March 1997 | Return made up to 11/02/97; no change of members
|
27 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
13 May 1996 | Director resigned (1 page) |
13 March 1996 | Return made up to 11/02/96; full list of members (8 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
12 May 1995 | Return made up to 11/02/95; no change of members (8 pages) |