Eccles New Road Salford
Manchester
Lancashire
Secretary Name | Alice Bernadette Palminteri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1996(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 31 July 2001) |
Role | Company Director |
Correspondence Address | 16 Reeves Court Canterbury Gardens Eccles New Road Salford M5 2AE |
Secretary Name | Caterina Palminteri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 218 Leigh Road Worsley Manchester Lancashire M28 1LW |
Director Name | Jessel Golding |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 April 1996) |
Role | Textile Merchant |
Correspondence Address | 14 Cherington Road Cheadle Cheshire SK8 1LN |
Secretary Name | Jessel Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 April 1996) |
Role | Textile Merchant |
Correspondence Address | 14 Cherington Road Cheadle Cheshire SK8 1LN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Kidsons Impey Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£4,060 |
Current Liabilities | £62,476 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
31 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 July 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
12 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: c/o halpern & woolf alberton house st mary's parsonage manchester M3 2WJ (1 page) |
30 January 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
6 December 1996 | Return made up to 02/11/96; full list of members (6 pages) |
2 December 1996 | Secretary resigned;director resigned (1 page) |
2 December 1996 | New secretary appointed (2 pages) |
14 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 November 1995 | Return made up to 02/11/95; full list of members
|
13 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |