Sale
Greater Manchester
M33 3NP
Secretary Name | Mrs Valerie Humphries |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1998(4 years, 5 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Sylvan Avenue Sale Greater Manchester M33 3NP |
Director Name | Mrs Valerie Humphries |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1999(6 years, 2 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Sylvan Avenue Sale Greater Manchester M33 3NP |
Director Name | Christoph Ludwig Gaudlitz |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Pfarrkirchner Strasse 9 D-84337 Schonau Germany |
Secretary Name | Christoph Ludwig Gaudlitz |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Pfarrkirchner Strasse 9 D-84337 Schonau Germany |
Director Name | Peter Frederick Crompton |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | 242 Kings Road Old Trafford Manchester Lancashire M16 0JE |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Tomlinsons St John's 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 | -£18,772 |
Current Liabilities | £23,473 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 September 2006 | Dissolved (1 page) |
---|---|
23 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 March 2006 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
2 September 2004 | Liquidators statement of receipts and payments (5 pages) |
2 September 2003 | Appointment of a voluntary liquidator (1 page) |
2 September 2003 | Resolutions
|
13 August 2003 | Registered office changed on 13/08/03 from: freedman frank & taylor 31 king street west manchester M3 2PJ (1 page) |
2 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
6 February 2003 | Director resigned (1 page) |
17 September 2002 | Return made up to 21/09/02; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
24 September 2001 | Return made up to 21/09/01; full list of members (7 pages) |
19 September 2000 | Return made up to 21/09/00; full list of members
|
21 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 March 2000 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
26 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
5 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Secretary resigned;director resigned (1 page) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
1 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
20 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
19 November 1996 | Return made up to 21/09/96; full list of members (6 pages) |
13 April 1996 | Ad 08/03/96--------- £ si 408@1=408 £ ic 2/410 (2 pages) |
14 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: c/o a c photi & co 9 the broadway white hart lane barnes SW13 0NY (1 page) |
4 April 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |