41 Old Birley Street
Hulme
Manchester
M15 5RE
Director Name | Sarah Henrietta Douglas-Hughes |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1993(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 410 41 Old Birley Street Hulme Manchester M15 5RE |
Director Name | Sarah Louise Mander |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1993(same day as company formation) |
Role | Metalworker |
Correspondence Address | Flat 404 41 Old Birley Street Hulme Manchester M15 5HD |
Secretary Name | Sarah Henrietta Douglas-Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1996(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 06 March 2001) |
Role | Manager |
Correspondence Address | Flat 410 41 Old Birley Street Hulme Manchester M15 5RE |
Director Name | Duncan Michael Conway |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Role | Self Employed Roof Thatcher |
Correspondence Address | 23 Otterburn Close Manchester M15 5HB |
Director Name | Jonathan Keenan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Role | Photographer |
Correspondence Address | 103 Otterburn Close Manchester M15 5HD |
Director Name | Giles Mansell Lockhart-Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Role | Sculptor |
Correspondence Address | Flat 405 41 Old Birley Hulme Manchester M21 9DX |
Director Name | John Poole |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Role | Counsellor |
Correspondence Address | 23 Ribchester Walk Manchester M15 5HH |
Director Name | Anne Elizabeth Worthington |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Role | Administrator |
Correspondence Address | 16 Foundry Lane Manchester M4 5LB |
Secretary Name | Jonathan Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Role | Photographer |
Correspondence Address | 103 Otterburn Close Manchester M15 5HD |
Registered Address | Unit 19 41 Old Birley Sreet Hulme Manchester M15 5RF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2000 | Application for striking-off (1 page) |
4 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
4 October 1999 | Annual return made up to 20/09/99 (4 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
29 September 1998 | Annual return made up to 20/09/98 (4 pages) |
3 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 1998 | Director resigned (1 page) |
2 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
22 October 1997 | Annual return made up to 20/09/97 (4 pages) |
12 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
30 October 1996 | Director's particulars changed (1 page) |
30 October 1996 | Director's particulars changed (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: 9 otterburn close hulme manchester M15 5HB (1 page) |
30 October 1996 | Director's particulars changed (1 page) |
19 October 1996 | Annual return made up to 20/09/96 (4 pages) |
26 March 1996 | Secretary resigned;director resigned (1 page) |
26 March 1996 | New secretary appointed (2 pages) |
4 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
4 October 1995 | Annual return made up to 20/09/95
|
15 September 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | Director resigned (2 pages) |