380 Chester Road
Manchester
M16 9EA
Director Name | Richard John Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Goose Corner La Route De La Haule St Peter Jersey Channel |
Director Name | Mr John Bendik |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rowan Avenue Sale Manchester Cheshire M33 3NG |
Secretary Name | Richard John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | Goose Corner La Route De La Haule St Peter Jersey Channel |
Director Name | John Parr |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 1994) |
Role | Company Director |
Correspondence Address | 2 Brownlow Farm Cottages Childs Lane Brownlow Congleton Cheshire CW12 4TQ |
Secretary Name | Mr Morris Saleh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mosswood Park Didsbury Manchester M20 5QW |
Director Name | Stephen Gregg Brooke-Jones |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 November 1998) |
Role | Company Director |
Correspondence Address | 50 Eaton Road Bowdon Altrincham Cheshire WA14 3EH |
Director Name | Bryan Wilcock |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 July 2001) |
Role | Operations Director |
Correspondence Address | 15 Ebberston Road East Rhos On Sea Conwy LL28 4DR Wales |
Director Name | Robert Alan Bowerman Bayetto |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Verclut Farm Cottage Rue De Fliquet St Martin Jersey JE3 6BP |
Secretary Name | Mr Richard Ian Saleh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW |
Director Name | Mr Robert Paul Dillon |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gwyndy Pant Du Road Eryrys Mold Clwyd CH7 4DD Wales |
Secretary Name | Andrew John Alec Flitcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | 25 Mersey Meadows Didsbury Manchester M20 2GB |
Director Name | Richard Ian Walker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(8 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 19 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 19 Saint Anns Road North Heald Green Cheshire SK8 3SE |
Secretary Name | Mr Brian John Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(8 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Paddock Way Alresford Hampshire SO24 9PN |
Director Name | Mr Brian John Green |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Paddock Way Alresford Hampshire SO24 9PN |
Director Name | Mr Christopher John Scott |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Farmhouse Wolferstan Drive Salisbury SP1 3XZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1st Floor Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,493,774 |
Gross Profit | £346,395 |
Net Worth | -£80,824 |
Cash | £38 |
Current Liabilities | £1,481,112 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Secretary resigned;director resigned (1 page) |
9 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
6 August 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
11 April 2001 | Return made up to 10/03/01; full list of members
|
3 April 2001 | Director resigned (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
22 December 2000 | Full accounts made up to 31 December 1999 (18 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
3 May 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
30 March 2000 | Return made up to 10/03/00; full list of members
|
30 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Full accounts made up to 31 March 1999 (17 pages) |
9 March 1999 | Return made up to 10/03/99; full list of members
|
5 March 1999 | Full accounts made up to 31 March 1998 (14 pages) |
18 December 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Particulars of mortgage/charge (4 pages) |
20 April 1998 | Full accounts made up to 31 March 1997 (14 pages) |
23 July 1997 | New secretary appointed (2 pages) |
19 July 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
24 September 1996 | Return made up to 31/03/95; full list of members (7 pages) |
24 September 1996 | Return made up to 31/03/96; full list of members (7 pages) |
11 July 1996 | Return made up to 10/03/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
11 May 1995 | New director appointed (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed (2 pages) |