Flixton
Manchester
Lancashire
M41 5QW
Director Name | Stephen Wilson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Stationer |
Correspondence Address | 61 Westminster Road Davyhulme Manchester M31 1RW |
Secretary Name | Stephen Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Stationer |
Correspondence Address | 61 Westminster Road Davyhulme Manchester M31 1RW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £244 |
Cash | £4,154 |
Current Liabilities | £29,206 |
Latest Accounts | 31 July 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
27 November 2002 | Dissolved (1 page) |
---|---|
27 August 2002 | Liquidators statement of receipts and payments (5 pages) |
27 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 April 2002 | Liquidators statement of receipts and payments (5 pages) |
1 October 2001 | Liquidators statement of receipts and payments (5 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: 90 higher road urmston manchester lancashire M41 9AP (1 page) |
9 October 2000 | Statement of affairs (5 pages) |
9 October 2000 | Resolutions
|
9 October 2000 | Appointment of a voluntary liquidator (1 page) |
23 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: unit 69 higher road urmston manchester M41 9AP (1 page) |
12 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
29 July 1999 | Return made up to 19/07/99; no change of members (4 pages) |
27 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
6 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
27 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
23 October 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: 61 westminster road davyhulme manchester M31 1RW (1 page) |
22 July 1996 | Return made up to 19/07/96; no change of members (4 pages) |
9 October 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
24 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
18 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |