West Didsbury
Manchester
Lancashire
M20 2YN
Director Name | Mary Elizabeth Erskine |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1998(5 years, 4 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 43 Firbank Road Manchester Lancashire M23 2QH |
Secretary Name | Mary Elizabeth Erskine |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1998(5 years, 4 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 43 Firbank Road Manchester Lancashire M23 2QH |
Secretary Name | Paul Nicholas Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Highcroft Avenue Didsbury Manchester M20 2YN |
Director Name | Paul Nicholas Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 March 1998) |
Role | Salesman |
Correspondence Address | 12 Highcroft Avenue Didsbury Manchester M20 2YN |
Director Name | Mary Elizabeth Erskine |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(5 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 43 Firbank Road Manchester Lancashire M23 2QH |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Century House Ashley Road, Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £46,321 |
Cash | £154 |
Current Liabilities | £111,293 |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 February 2002 | Dissolved (1 page) |
---|---|
2 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 August 2001 | Liquidators statement of receipts and payments (5 pages) |
1 August 2000 | Appointment of a voluntary liquidator (1 page) |
1 August 2000 | Statement of affairs (6 pages) |
1 August 2000 | Resolutions
|
14 July 2000 | Registered office changed on 14/07/00 from: 102 north western street ardwick manchester M12 6DU (1 page) |
4 May 2000 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
23 November 1999 | Return made up to 03/11/99; full list of members (5 pages) |
15 November 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
1 July 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed;new director appointed (1 page) |
12 February 1999 | Return made up to 03/11/98; full list of members (6 pages) |
22 July 1998 | Director resigned (1 page) |
21 May 1998 | Resolutions
|
23 March 1998 | New secretary appointed;new director appointed (1 page) |
23 March 1998 | Director resigned (1 page) |
31 January 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
18 December 1997 | Return made up to 03/11/97; full list of members
|
6 December 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Full accounts made up to 30 November 1996 (6 pages) |
6 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1996 | Particulars of contract relating to shares (4 pages) |
27 November 1996 | Ad 11/11/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
12 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
24 October 1996 | Nc inc already adjusted 16/10/96 (1 page) |
24 October 1996 | Resolutions
|
17 June 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
1 November 1995 | New director appointed (2 pages) |
30 October 1995 | Return made up to 03/11/95; full list of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 30 November 1994 (3 pages) |
30 October 1995 | New director appointed (2 pages) |