Middleton
Manchester
M24 4EP
Director Name | Mr Mark Dunkinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2000(6 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 19 Gleneagles Drive Brockhall Village, Old Langho Blackburn BB6 8BF |
Director Name | Mr Sean Smith |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2001(7 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Broomfield Crescent Middleton Manchester M24 4EP |
Director Name | Sean Riley |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(3 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 August 2004) |
Role | Sales Manager |
Correspondence Address | 69 Turf Lane Chadderton Oldham Lancashire OL9 8HW |
Director Name | Gordon Willcock |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1995) |
Role | Sales Director |
Correspondence Address | 34 Princes Park Barnton Northwich Cheshire CW8 4HB |
Secretary Name | Sean Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(3 days after company formation) |
Appointment Duration | 2 years (resigned 26 September 1995) |
Role | Sales Manager |
Correspondence Address | 69 Turf Lane Chadderton Oldham Lancashire OL9 8HW |
Director Name | Giuseppe Capparella |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 April 2001(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2003) |
Role | Manager |
Correspondence Address | Via Fontanelle 8 Suisio Bergamo 24040 Italy |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 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 | 14 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£143,297 |
Cash | £120,881 |
Current Liabilities | £599,513 |
Latest Accounts | 31 December 2002 (20 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 September 2006 | Dissolved (1 page) |
---|---|
12 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
8 March 2005 | Appointment of a voluntary liquidator (1 page) |
8 March 2005 | Statement of affairs (5 pages) |
8 March 2005 | Resolutions
|
22 February 2005 | Registered office changed on 22/02/05 from: phoenix house tame street stalybridge cheshire SK15 1SY (1 page) |
2 November 2004 | Director resigned (1 page) |
30 September 2004 | Return made up to 14/09/04; full list of members
|
13 August 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 July 2004 | Particulars of mortgage/charge (15 pages) |
17 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 July 2003 | Director resigned (1 page) |
7 November 2002 | Return made up to 14/09/02; full list of members
|
15 April 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
7 November 2001 | Return made up to 14/09/01; full list of members (8 pages) |
17 May 2001 | New director appointed (2 pages) |
27 April 2001 | Memorandum and Articles of Association (19 pages) |
24 April 2001 | Ad 18/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 2001 | New director appointed (2 pages) |
23 April 2001 | Company name changed tameside environmental plastics LIMITED\certificate issued on 23/04/01 (2 pages) |
24 November 2000 | Return made up to 14/09/00; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 October 2000 | New director appointed (2 pages) |
21 January 2000 | Return made up to 14/09/99; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 September 1998 | Return made up to 14/09/98; no change of members
|
2 February 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
19 September 1996 | Company name changed process machinery services limit ed\certificate issued on 20/09/96 (2 pages) |
29 December 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 460 wilbraham road chorlton cum hardy manchester M21 1AG (1 page) |
12 October 1995 | New secretary appointed (2 pages) |
13 June 1995 | Director resigned (2 pages) |