Droylsden
Manchester
M43 6TX
Director Name | Alan Price |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1998(5 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 44 Oakville Terrace Moston Manchester M40 9NQ |
Secretary Name | Alan Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1998(5 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 44 Oakville Terrace Moston Manchester M40 9NQ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Mr Geoffrey Herbert William Howarth |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 32 Broadway Fairfield Manchester Lancashire M43 6TX |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | William Joseph Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Malta Close Middleton Manchester M24 2BT |
Director Name | William Joseph Howarth |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 November 1995) |
Role | Company Director |
Correspondence Address | 1 Malta Close Middleton Manchester M24 2BT |
Director Name | Mr Mark Geoffrey Howarth |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Greenbooth Close Yew Tree Close Dukinfield Cheshire SK16 5QU |
Director Name | Anthony O'Brien |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | 3 Gleneagles Avenue Hopwood Heywood Lancashire OL10 2BZ |
Secretary Name | Mr Mark Geoffrey Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 16 November 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 Greenbooth Close Yew Tree Close Dukinfield Cheshire SK16 5QU |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 July 2001 | Dissolved (1 page) |
---|---|
30 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 January 2001 | Liquidators statement of receipts and payments (5 pages) |
17 July 2000 | Liquidators statement of receipts and payments (5 pages) |
11 January 2000 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Resolutions
|
13 January 1999 | Statement of affairs (7 pages) |
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: the pines boars head crowborough east sussex TN6 3HD (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
20 November 1998 | New secretary appointed;new director appointed (2 pages) |
9 September 1998 | Return made up to 04/08/98; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 31 March 1996 (8 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: the pines boars head crowborough east sussex TN6 3HD (1 page) |
10 September 1997 | Director resigned (1 page) |
6 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Return made up to 04/08/96; full list of members (6 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: 52 bridge street manchester. M3 3BW (1 page) |
23 April 1996 | Return made up to 04/08/94; no change of members (4 pages) |
16 April 1996 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
16 April 1996 | Director resigned (1 page) |
14 February 1996 | Full accounts made up to 31 August 1995 (3 pages) |
17 November 1995 | Secretary resigned;director resigned (2 pages) |
29 August 1995 | Return made up to 04/08/95; full list of members (6 pages) |
11 April 1995 | New director appointed (2 pages) |