Middleton
Manchester
M24 1PQ
Secretary Name | Colin Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1997(4 years, 12 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 46 Summervale House Manchester Street Oldham Lancashire OL9 6JB |
Director Name | Brian Joseph Clegg |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Role | Company Director Proposed |
Correspondence Address | 9 Hardfield Road Middleton Manchester M24 1PQ |
Secretary Name | Donna Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Hardfield Road Alkrington Middleton Manchester M24 1PQ |
Director Name | Paul Eric Tunstall |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 7 Shackliffe Road Moston Manchester Lancashire M40 5GQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 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 | 30 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
7 November 2000 | Dissolved (1 page) |
---|---|
7 August 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 August 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 July 2000 | C/O re replacement of liq (12 pages) |
21 July 2000 | Appointment of a voluntary liquidator (1 page) |
21 July 2000 | Court order allowing vol liquidator to resign (1 page) |
11 May 2000 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Court order allowing vol liquidator to resign (1 page) |
7 October 1999 | C/O re change of liq (3 pages) |
7 October 1999 | Appointment of a voluntary liquidator (1 page) |
11 May 1998 | Statement of affairs (8 pages) |
11 May 1998 | Appointment of a voluntary liquidator (1 page) |
11 May 1998 | Resolutions
|
20 April 1998 | Registered office changed on 20/04/98 from: bank hill street mount pleasant industrial estate oldham lancashire OL4 1HR (1 page) |
12 September 1997 | Return made up to 23/06/97; no change of members
|
8 August 1997 | Registered office changed on 08/08/97 from: bank hill street mount pleasent industrial estate oldham lancashire OL4 1HR (1 page) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | New secretary appointed (2 pages) |
3 December 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
25 June 1996 | Return made up to 23/06/96; full list of members (6 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
17 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |