Erdington
Birmingham
West Midlands
B24 9JN
Director Name | Peter Holmes |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1996(2 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Financial Director |
Correspondence Address | 32 Cemetery Road Royton Oldham OL2 5SW |
Secretary Name | Peter Holmes |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1999(5 years, 6 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 32 Cemetery Road Royton Oldham OL2 5SW |
Director Name | Matrix UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 December 1993(5 months, 1 week after company formation) |
Appointment Duration | 30 years, 4 months |
Correspondence Address | 2nd Floor Albion Wharf Albion Street Manchester Greater Manchester M1 5LN |
Secretary Name | Susan Jane O'Malley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(5 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 2 Habitat Court Chester Road, Erdington Birmingham West Midlands B24 0EL |
Secretary Name | Christine Silk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | 12 Whalley Road Hale Altrincham Cheshire WA15 9DF |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | 1 Oxford Court Manchester Lancashire M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £27,394 |
Cash | £129,260 |
Current Liabilities | £122,138 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 July 2001 | Return of final meeting of creditors (1 page) |
---|---|
22 September 2000 | Registered office changed on 22/09/00 from: c/o buchler phillips 18 oxford court manchester lancashire M2 3WQ (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 2ND floor albion wharf albion street manchester M1 5LN (1 page) |
5 May 1999 | Appointment of a liquidator (1 page) |
27 April 1999 | Order of court to wind up (2 pages) |
14 April 1999 | Court order notice of winding up (1 page) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | Secretary resigned (1 page) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 September 1998 | Return made up to 24/06/98; change of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 February 1996 | New director appointed (2 pages) |
23 October 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
13 September 1995 | Return made up to 24/06/95; no change of members (4 pages) |
25 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 152 wigan lane wigan lancashire WN1 2LA (1 page) |