Stretford
Manchester
M32 9LL
Director Name | Thomas Anthony Porter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1993(1 day after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Urmston Lane Stretford Manchester M32 9BW |
Secretary Name | Thomas Anthony Porter |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1993(1 day after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Urmston Lane Stretford Manchester M32 9BW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bow Chambers Tib Lane Manchester M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £48,059 |
Cash | £51,148 |
Current Liabilities | £258,160 |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 September 2001 | Dissolved (1 page) |
---|---|
28 June 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 March 2001 | Liquidators statement of receipts and payments (5 pages) |
19 October 2000 | Liquidators statement of receipts and payments (5 pages) |
29 March 2000 | Liquidators statement of receipts and payments (5 pages) |
29 March 2000 | Resolutions
|
7 October 1999 | Appointment of a voluntary liquidator (1 page) |
7 October 1999 | Court order allowing vol liquidator to resign (1 page) |
7 October 1999 | C/O re change of liq (3 pages) |
27 April 1999 | Appointment of a voluntary liquidator (1 page) |
13 April 1999 | Statement of affairs (8 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: keely house westinghouse road trafford park manchester M17 1PY (1 page) |
19 March 1998 | Return made up to 20/10/97; no change of members (4 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: keely house westinghouse road trafford park manchester M17 1PY (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: 2 urmston lane stretford manchester M32 9BW (1 page) |
13 October 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 April 1997 | Return made up to 20/10/96; no change of members (4 pages) |
30 January 1996 | Return made up to 20/10/95; full list of members (5 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: 18 gaioloch avenue stretford manchester M32 9LL (1 page) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |