Swinton
Manchester
Lancashire
M27 8EY
Director Name | Ms Ellen Dorothy Rose Tuite |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1992(same day as company formation) |
Role | Taxi Proprietor |
Correspondence Address | The Shieling Hough Lane Comberbach Cheshire CW9 6AW |
Director Name | Michael Tuite |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1992(same day as company formation) |
Role | Taxi Proprietor |
Correspondence Address | 33 Victoria Road Salford Manchester M6 8FZ |
Secretary Name | Ms Ellen Dorothy Rose Tuite |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Shieling Hough Lane Comberbach Cheshire CW9 6AW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
11 October 2000 | Dissolved (1 page) |
---|---|
21 July 2000 | O/C 20/03/00 rem/liq (12 pages) |
21 July 2000 | Court order allowing vol liquidator to resign (1 page) |
21 July 2000 | Form 600 appt liq on 20/03/00 (1 page) |
11 July 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 May 2000 | Liquidators statement of receipts and payments (5 pages) |
24 November 1999 | Liquidators statement of receipts and payments (5 pages) |
24 November 1999 | Liquidators statement of receipts and payments (5 pages) |
4 October 1999 | Court order allowing vol liquidator to resign (1 page) |
4 October 1999 | O/C liq ipo (3 pages) |
4 October 1999 | Appointment of a voluntary liquidator (1 page) |
25 May 1999 | Liquidators statement of receipts and payments (5 pages) |
3 June 1998 | Resolutions
|
3 June 1998 | Statement of affairs (7 pages) |
3 June 1998 | Appointment of a voluntary liquidator (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: 105 moss road stretford manchester lancashire M32 0AY (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: gatley read & co prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page) |
22 August 1997 | Return made up to 18/05/97; full list of members (6 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
21 August 1996 | Return made up to 18/05/96; no change of members
|
12 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: 90 union street oldham lancashire OL1 1DS (1 page) |
29 November 1995 | Return made up to 18/05/95; no change of members
|
26 September 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |