Sale
Manchester
Cheshire
Secretary Name | Anita Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 2a Brooklands Crescent Sale Cheshire M33 3NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Johns 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 |
---|---|
Net Worth | £52,060 |
Current Liabilities | £226,381 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
2 March 2004 | Dissolved (1 page) |
---|---|
10 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 June 2003 | Liquidators statement of receipts and payments (5 pages) |
29 November 2002 | Liquidators statement of receipts and payments (5 pages) |
31 May 2002 | Liquidators statement of receipts and payments (5 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Appointment of a voluntary liquidator (1 page) |
29 May 2001 | Statement of affairs (5 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: frenkel topping frontier house merchants quay salford quays manchester M5 2SR (1 page) |
26 February 2001 | Accounting reference date extended from 31/05/00 to 30/11/00 (1 page) |
5 July 2000 | Return made up to 17/05/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
6 December 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
9 July 1999 | Return made up to 17/05/99; no change of members (4 pages) |
16 July 1998 | Return made up to 17/05/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
13 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: c/o frenkel topping & co barnett house 53 fountain street manchester M2 2AN (1 page) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
5 July 1996 | Return made up to 17/05/96; no change of members (4 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
1 June 1995 | Secretary's particulars changed (2 pages) |
1 June 1995 | Director's particulars changed (2 pages) |
1 June 1995 | Return made up to 17/05/95; change of members (6 pages) |
18 April 1995 | Accounts for a small company made up to 31 May 1994 (3 pages) |