Prestwich
Manchester
M25 3DX
Secretary Name | Stephen Finney |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1996(2 years, 6 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 11 York Avenue Tyldesley Manchester M29 8EZ |
Director Name | Dr Mohamed Matoug |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lime Grove Prestwich Manchester Lancashire M25 3DX |
Secretary Name | Raheef Hakmi |
---|---|
Nationality | Syrian |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lime Grove Prestwich Manchester M25 3DX |
Secretary Name | Catherine Mary Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | 6 Taunton Drive Farnworth Bolton Lancashire BL4 0NG |
Secretary Name | Kenneth Keith Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 7 Brynhall Close Radcliffe Manchester M26 4NG |
Director Name | Carol Anne Thomson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(3 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | Ashdene Free Green Lane Over Peover Knutsford Cheshire WA16 9QY |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,727,166 |
Gross Profit | £259,246 |
Net Worth | £97,636 |
Cash | £110,165 |
Current Liabilities | £866,110 |
Latest Accounts | 31 March 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 January 2004 | Dissolved (1 page) |
---|---|
10 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 November 2002 | Liquidators statement of receipts and payments (5 pages) |
30 April 2002 | Liquidators statement of receipts and payments (6 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: cork gully abacus court 6 minshull street manchester M1 3ED (1 page) |
2 November 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Liquidators statement of receipts and payments (6 pages) |
20 November 2000 | Liquidators statement of receipts and payments (6 pages) |
16 August 2000 | O/C replacement of liquidator (8 pages) |
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
3 May 2000 | Liquidators statement of receipts and payments (6 pages) |
20 April 2000 | Liquidators statement of receipts and payments (6 pages) |
12 November 1999 | Liquidators statement of receipts and payments (6 pages) |
10 May 1999 | Liquidators statement of receipts and payments (5 pages) |
6 November 1998 | Liquidators statement of receipts and payments (5 pages) |
21 October 1997 | Resolutions
|
21 October 1997 | Appointment of a voluntary liquidator (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: unit 3 smithfold lane little hulton worsley manchester M28 0GP (1 page) |
30 June 1997 | Director resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
13 November 1996 | Return made up to 12/10/96; full list of members
|
1 October 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Secretary resigned;new secretary appointed (2 pages) |
9 May 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 January 1996 | Ad 12/01/96--------- £ si 25000@1=25000 £ ic 35000/60000 (2 pages) |
6 December 1995 | Ad 30/11/95--------- £ si 30000@1=30000 £ ic 5000/35000 (2 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
6 December 1995 | £ nc 10000/100000 22/11/95 (1 page) |
10 November 1995 | Return made up to 12/10/95; no change of members (4 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |