Failsworth
Manchester
M35 9WY
Director Name | Roy Jones |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 25 March 2003) |
Role | Builder |
Correspondence Address | 32 Hampton Road Failsworth Manchester Lancashire M35 9HT |
Director Name | Mr Edward Thomas Lomas |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 4 Farmstead Close Woodhouses Failsworth Manchester M35 9NU |
Director Name | Colin Kost |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 year after company formation) |
Appointment Duration | 4 years (resigned 01 September 1998) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 33 Quarry Clough Stalybridge Cheshire SK15 2RJ |
Director Name | Mr John Michael Martin |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 year after company formation) |
Appointment Duration | 4 years (resigned 01 September 1998) |
Role | Painter & Decorator |
Country of Residence | England |
Correspondence Address | 6 Pike Avenue Woodhouses Failsworth Manchester M35 9WY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clifford House 13a Corporation Street Stalybridge Cheshire SK15 2JL |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £131 |
Cash | £577 |
Current Liabilities | £10,536 |
Latest Accounts | 31 January 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2002 | Application for striking-off (1 page) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
5 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
11 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
16 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
13 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
10 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
24 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
6 October 1997 | Return made up to 16/08/97; full list of members (6 pages) |
25 September 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
2 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
17 September 1996 | Return made up to 16/08/96; no change of members (4 pages) |
14 September 1995 | Return made up to 16/08/95; no change of members
|
19 June 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |