Urmston
Manchester
M41 9AW
Secretary Name | Lisa Jane Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1993(1 year after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 18 Ashfield Road Urmston Manchester M41 9AW |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Joseph Whelan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Role | Plasterer |
Correspondence Address | 7 Harrytown Hall Harrytown Romiley Stockport Cheshire SK6 3BT |
Director Name | Peter Joseph Whelan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Role | Plasterer |
Correspondence Address | 58 Westminster Road Urmston Manchester Lancashire M41 0RP |
Secretary Name | Peter Joseph Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Role | Plasterer |
Correspondence Address | 58 Westminster Road Urmston Manchester Lancashire M41 0RP |
Director Name | Alan Heeney |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 August 1993(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 20 Jack Lane Urmston Manchester M41 9AS |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | C/O 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
9 March 2003 | Dissolved (1 page) |
---|---|
9 December 2002 | Liquidators statement of receipts and payments (5 pages) |
9 December 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 May 2002 | Liquidators statement of receipts and payments (5 pages) |
3 December 2001 | Liquidators statement of receipts and payments (5 pages) |
21 May 2001 | Liquidators statement of receipts and payments (5 pages) |
22 November 2000 | Liquidators statement of receipts and payments (5 pages) |
12 June 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
27 May 1999 | Liquidators statement of receipts and payments (5 pages) |
23 December 1998 | Liquidators statement of receipts and payments (5 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Appointment of a voluntary liquidator (1 page) |
15 December 1997 | Statement of affairs (9 pages) |
21 November 1997 | Statement of affairs (8 pages) |
21 November 1997 | Appointment of a voluntary liquidator (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: ashfield house ashfield road cheadle manchester (1 page) |
7 October 1997 | Director resigned (1 page) |
20 May 1997 | Return made up to 07/05/97; no change of members
|
30 October 1996 | Full accounts made up to 31 July 1996 (12 pages) |
15 September 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Return made up to 07/05/96; no change of members (4 pages) |
24 July 1995 | Return made up to 07/05/95; full list of members
|
31 March 1995 | Company name changed whelan specialist contractors li mited\certificate issued on 03/04/95 (4 pages) |