Bury
BL9 8NH
Secretary Name | Anita Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2002(9 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Secretary |
Correspondence Address | 21 Rhodes Drive Bury BL9 8NH |
Director Name | Mrs Jane Hall |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 February 1999) |
Role | Designer |
Correspondence Address | 1 Kings Avenue Muswell Hill London N10 1PA |
Secretary Name | Lisa Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years (resigned 26 March 2002) |
Role | Secretary |
Correspondence Address | 6 Burley Park Manchester M20 2TL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Tomlinsons St Jiohn's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £7,750 |
Current Liabilities | £38,590 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 April 2005 | Dissolved (1 page) |
---|---|
17 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 January 2005 | Liquidators statement of receipts and payments (5 pages) |
12 December 2003 | Statement of affairs (5 pages) |
4 December 2003 | Appointment of a voluntary liquidator (1 page) |
4 December 2003 | Resolutions
|
19 November 2003 | Registered office changed on 19/11/03 from: 273 bury new road whitefield manchester M25 6QQ (1 page) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 February 2003 | Return made up to 24/02/03; full list of members
|
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Return made up to 24/02/02; full list of members (6 pages) |
10 April 2002 | Secretary resigned (1 page) |
12 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 February 2001 | Return made up to 24/02/01; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 March 1999 | Return made up to 24/02/99; no change of members (4 pages) |
23 February 1999 | Director resigned (1 page) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 April 1998 | New director appointed (2 pages) |
17 February 1998 | Return made up to 24/02/98; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
17 April 1997 | Return made up to 24/02/97; full list of members (6 pages) |
20 February 1996 | Return made up to 24/02/96; no change of members (4 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |