Quatro Estradas
Lagos
8600 Algarve
Foreign
Director Name | Mr Edward John Keen |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | Casa Das Mubas Quatro Estradas Lagos 8600 Algarve Foreign |
Director Name | David Angus McKnight |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 30 years |
Role | Management Agent |
Correspondence Address | 10 Newington Court The Firs Bowdon Cheshire WA14 2UA |
Secretary Name | Ms Amanda Jane Keen |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | Casa Das Mubas Quatro Estradas Lagos 8600 Algarve Foreign |
Director Name | David Scott Grahame |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years after company formation) |
Appointment Duration | 3 years (resigned 04 April 2000) |
Role | Sports Agent |
Correspondence Address | Flat 3 Beech Wood Cavendish Road Altrincham Cheshire WA14 2NH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Mazars Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £197,706 |
Cash | £158,200 |
Current Liabilities | £26,828 |
Latest Accounts | 30 June 2000 (22 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 December 2005 | Dissolved (1 page) |
---|---|
6 September 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2005 | Liquidators statement of receipts and payments (5 pages) |
6 October 2004 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: mazars neville russell regent house heaton lane stockport cheshire SK4 1BS (1 page) |
29 March 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
27 March 2003 | Liquidators statement of receipts and payments (5 pages) |
4 April 2002 | Statement of affairs (6 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | Appointment of a voluntary liquidator (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: hacker young st james building 79 oxford street manchester lancashire M1 6HT (1 page) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
26 April 2001 | Return made up to 18/03/01; full list of members
|
6 September 2000 | Registered office changed on 06/09/00 from: 65/89 oxford street manchester M1 6HT (1 page) |
27 April 2000 | Return made up to 18/03/00; full list of members (8 pages) |
26 April 2000 | Director resigned (1 page) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
4 August 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
26 March 1999 | Return made up to 18/03/99; full list of members (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 May 1997 | Return made up to 18/03/97; no change of members (6 pages) |
28 April 1997 | New director appointed (2 pages) |
9 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 April 1996 | Return made up to 18/03/96; full list of members (7 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Return made up to 18/03/95; no change of members (6 pages) |