Prestwich
Manchester
M25 8SE
Director Name | Michael Rashman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2004(11 years after company formation) |
Appointment Duration | 7 months (closed 28 June 2005) |
Role | Finance Broker & Mortgage Lend |
Correspondence Address | 3 Kersal Gardens Salford Lancashire M7 4NS |
Secretary Name | Michael Rashman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2004(11 years after company formation) |
Appointment Duration | 7 months (closed 28 June 2005) |
Role | Finance Broker & Mortgage Lend |
Correspondence Address | 3 Kersal Gardens Salford Lancashire M7 4NS |
Director Name | Mr Carl Montlake |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 June 2002) |
Role | Mortgage Broker & Lender |
Correspondence Address | 14 Springvale Prestwich Manchester M25 8SE |
Director Name | Michael Rashman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 June 2002) |
Role | Mortgage Broker & Lender |
Correspondence Address | 122 Great Clowes Street Lower Broughton Salford Manchester M7 1RN |
Secretary Name | Mr Carl Montlake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 June 2002) |
Role | Mortgage Broker & Lender |
Correspondence Address | 14 Springvale Prestwich Manchester M25 8SE |
Director Name | Mr James Howard Graham |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 August 2004) |
Role | General Mortgage Lender |
Country of Residence | England |
Correspondence Address | 38 Market Street Buxton Derbyshire SK17 6LD |
Secretary Name | David Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2004) |
Role | Secretary |
Correspondence Address | 41 Horseshoe Lane Bromley Cross Bolton BL7 9RR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Ashley House 9 King Street Westhoughton Bolton Lancashire BL5 3AX |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Year | 2014 |
---|---|
Net Worth | -£2,352 |
Current Liabilities | £3,104 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2005 | Application for striking-off (1 page) |
23 December 2004 | New secretary appointed;new director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
15 September 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
6 September 2004 | Director resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
24 October 2003 | Return made up to 05/11/03; full list of members (6 pages) |
28 February 2003 | Return made up to 05/11/02; full list of members (7 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Secretary resigned;director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
30 April 2002 | Company name changed prime mortgage company LIMITED\certificate issued on 30/04/02 (2 pages) |
15 January 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
9 January 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
14 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
10 January 2001 | Return made up to 05/11/00; full list of members (7 pages) |
20 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 November 1999 | New director appointed (2 pages) |
11 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
1 October 1999 | Company name changed county mortgage corporation limi ted\certificate issued on 04/10/99 (2 pages) |
12 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
12 April 1999 | Accounts for a small company made up to 31 December 1997 (3 pages) |
24 November 1998 | Return made up to 09/11/98; no change of members (5 pages) |
10 February 1998 | Return made up to 09/11/97; no change of members (5 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
6 December 1996 | Return made up to 09/11/96; full list of members
|
7 August 1996 | Registered office changed on 07/08/96 from: 46 chorley road swinton manchester M27 1AF (1 page) |
13 May 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
27 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
10 April 1996 | Receiver ceasing to act (1 page) |
26 March 1996 | Appointment of receiver/manager (1 page) |
15 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
9 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
25 October 1995 | Resolutions
|
18 April 1995 | Particulars of mortgage/charge (4 pages) |
21 March 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
17 March 1995 | Return made up to 09/11/94; full list of members
|