Whitefield
Manchester
Lancashire
M45 7GQ
Director Name | Mr Eric Abrams |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowbank House 15 The Coppice Hale Barns Altrincham Cheshire WA15 0DU |
Secretary Name | Carol Anne Dawber |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1995(1 year, 5 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 27 Thornham New Road Castleton Rochdale Lancashire OL11 2XR |
Director Name | David Michael Rose |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1998(4 years, 11 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Property Developer |
Correspondence Address | The Penthouse Pinfold Court Pinfold Lane Manchester Lancashire M45 7NZ |
Director Name | Mr Joseph Rose |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | 18 The Mount Ringley Hey Whitefield Manchester M45 7NU |
Secretary Name | Mr Joseph Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 18 The Mount Ringley Hey Whitefield Manchester M45 7NU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £345,979 |
Cash | £347,273 |
Current Liabilities | £1,294 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 August 2003 | Dissolved (1 page) |
---|---|
20 May 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 May 2003 | Liquidators statement of receipts and payments (5 pages) |
9 September 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: the smith partnership no 3 ralli courts west riverside manchester M3 5FT (1 page) |
17 June 2002 | Resolutions
|
17 June 2002 | Appointment of a voluntary liquidator (1 page) |
12 June 2002 | Declaration of solvency (3 pages) |
12 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 September 2001 | Return made up to 27/08/01; full list of members (9 pages) |
5 September 2000 | Return made up to 27/08/00; full list of members (9 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
27 August 1998 | New director appointed (2 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 June 1998 | Director resigned (1 page) |
25 February 1998 | Director's particulars changed (1 page) |
24 September 1997 | Return made up to 27/08/97; full list of members (6 pages) |
16 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 March 1997 | Director's particulars changed (1 page) |
4 September 1996 | Return made up to 27/08/96; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 September 1995 | Return made up to 27/08/95; no change of members (4 pages) |
27 July 1995 | Director's particulars changed (2 pages) |
27 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
22 March 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |