Swinton
Manchester
M27 5YG
Director Name | Vince Leonard Maskell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1994 |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 129 Craig Road Gorton Manchester Lancashire M18 7QW |
Secretary Name | Mr Alan George Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1994 |
Appointment Duration | 30 years, 1 month |
Role | SAD |
Country of Residence | England |
Correspondence Address | 38 Leinster Road Swinton Manchester M27 5YG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 12 Barnhill Road Prestwich Manchester M25 9NH |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £147 |
Current Liabilities | £70,397 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
26 July 2007 | Dissolved (1 page) |
---|---|
26 April 2007 | Liquidators statement of receipts and payments (5 pages) |
26 April 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 January 2007 | Liquidators statement of receipts and payments (5 pages) |
7 July 2006 | Liquidators statement of receipts and payments (5 pages) |
11 January 2006 | Liquidators statement of receipts and payments (5 pages) |
3 November 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 November 2005 | C/O replacement of liquidator (24 pages) |
3 November 2005 | Appointment of a voluntary liquidator (1 page) |
19 October 2005 | S/S release of liquidator (1 page) |
29 June 2005 | Liquidators statement of receipts and payments (5 pages) |
24 December 2004 | Liquidators statement of receipts and payments (5 pages) |
8 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
27 January 2003 | Liquidators statement of receipts and payments (5 pages) |
7 January 2002 | Appointment of a voluntary liquidator (1 page) |
7 January 2002 | Statement of affairs (6 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: 38 leinster road swinton manchester M27 5YG (1 page) |
26 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 June 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
16 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
9 May 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
25 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
20 April 1998 | Return made up to 12/04/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
13 May 1997 | Return made up to 12/04/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
18 April 1996 | Return made up to 12/04/96; no change of members (6 pages) |
12 October 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
12 April 1995 | Return made up to 12/04/95; full list of members (6 pages) |