Salford
Lancashire
M7 4JJ
Secretary Name | Baron Simon Lister |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2000(7 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | Park Lodge 29 Old Hall Road Salford Lancashire M7 4JJ |
Director Name | David Green |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Windsor Road Prestwich Manchester M25 0FF |
Secretary Name | Sara Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Windsor Road Prestwich Manchester M25 0FF |
Secretary Name | Stacey Joanne Feddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | 27 Ducie Street Whitefield Manchester M45 6AH |
Secretary Name | Baron Simon Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | Park Lodge 29 Old Hall Road Salford Lancashire M7 4JJ |
Director Name | Jason Ashley Price |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(6 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 12 Felsham Close Farnworth Bolton |
Secretary Name | Sharon Judy Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(6 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | Park Lodge 29 Old Hall Road Salford Lancashire M7 4JJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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 | £186,354 |
Cash | £50 |
Current Liabilities | £287,949 |
Latest Accounts | 31 July 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
24 January 2003 | Dissolved (1 page) |
---|---|
24 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 2002 | Liquidators statement of receipts and payments (5 pages) |
18 June 2001 | Appointment of a voluntary liquidator (1 page) |
18 June 2001 | Statement of affairs (5 pages) |
18 June 2001 | Resolutions
|
29 May 2001 | Registered office changed on 29/05/01 from: bank house 266/268 chapel street salford manchester M3 5JZ (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
24 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
12 September 2000 | Return made up to 06/08/00; full list of members
|
23 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
24 August 1999 | Secretary's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
9 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
25 August 1998 | Return made up to 06/08/98; no change of members (4 pages) |
2 June 1998 | Particulars of mortgage/charge (4 pages) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Secretary resigned (1 page) |
11 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
20 November 1997 | Registered office changed on 20/11/97 from: 266/268 chapel street salford manchester M3 5JZ (1 page) |
14 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 168 outwood road radcliffe manchester M26 1BG (1 page) |
8 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
16 December 1996 | Registered office changed on 16/12/96 from: 52 bury new rd prestwich manchester M25 0JU (1 page) |
16 October 1996 | Return made up to 06/08/96; full list of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
2 August 1995 | Return made up to 06/08/95; no change of members (4 pages) |
17 May 1995 | Accounting reference date shortened from 31/08 to 31/07 (1 page) |