Sy Johns Gardens
Manchester
M3 4FQ
Director Name | Mark Stephen Wadsworth |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1997(4 years after company formation) |
Appointment Duration | 27 years |
Role | Technical Director |
Correspondence Address | 17 Heath Road Timperley Altrincham Cheshire WA15 6BH |
Secretary Name | Mark Stephen Wadsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1997(4 years, 2 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 17 Heath Road Timperley Altrincham Cheshire WA15 6BH |
Secretary Name | Paula Caroline Tunstall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 299 Droylesden Road Newton Heath Manchester |
Secretary Name | Stuart John Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 June 1997) |
Role | Accountant |
Correspondence Address | 10 Hillfield Norton Cross Runcorn Cheshire WA7 6RN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
15 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
15 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 46 washway road sale manchester M33 7QZ (1 page) |
7 March 2002 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
14 September 2000 | Liquidators statement of receipts and payments (5 pages) |
3 March 2000 | Liquidators statement of receipts and payments (5 pages) |
2 March 1999 | Appointment of a voluntary liquidator (1 page) |
2 March 1999 | Resolutions
|
2 March 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
2 March 1999 | Statement of affairs (11 pages) |
4 August 1997 | Return made up to 07/04/97; no change of members (4 pages) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Accounts made up to 30 April 1997 (11 pages) |
19 June 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
22 April 1997 | New director appointed (2 pages) |
21 April 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Return made up to 07/04/96; no change of members (4 pages) |
29 May 1996 | Accounts made up to 30 April 1995 (9 pages) |
26 October 1995 | Return made up to 30/03/95; full list of members (8 pages) |