402 Wilbraham Road
Manchester
Lancashire
M21 0UH
Secretary Name | Anne Marie Bolan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2001(7 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | Flat 7 Cavendish House 402 Wilbraham Road Manchester M21 0UH |
Director Name | Mr David Ronald Illingworth |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 09 June 1994) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 201 Shaftesbury Avenue Timperley Altrincham Cheshire WA15 7DY |
Secretary Name | Patricia Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 09 June 1994) |
Role | Nursery Nurse |
Correspondence Address | 201 Shaftesbury Avenue Timperley Altrincham Cheshire WA15 7AY |
Secretary Name | Helen Lerwill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 28 Hurstville Road Manchester M21 8DH |
Director Name | Adrian Ball |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 72 Corkland Road Chorlton Manchester Lancashire M21 8XW |
Secretary Name | Arthur Phillip Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | Flat 7 Cavendish House 402 Wilbraham Road Manchester Lancashire M21 0UH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 April 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £4,066 |
Current Liabilities | £59,000 |
Latest Accounts | 31 May 2004 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 August 2006 | Dissolved (1 page) |
---|---|
23 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 May 2006 | Liquidators statement of receipts and payments (5 pages) |
31 March 2006 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Statement of affairs (5 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | Appointment of a voluntary liquidator (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 8 eastway sale cheshire M33 4DX (1 page) |
8 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
12 October 2004 | Return made up to 19/04/04; full list of members (7 pages) |
8 January 2004 | Return made up to 19/04/03; full list of members (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | Ad 02/11/01--------- £ si [email protected]=66 £ ic 144/210 (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
19 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
3 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
12 May 2000 | Return made up to 19/04/00; full list of members
|
12 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2000 | Director's particulars changed (1 page) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
31 August 1999 | Ad 01/06/99--------- £ si [email protected]=19 £ ic 125/144 (2 pages) |
13 May 1999 | Return made up to 19/04/99; no change of members (4 pages) |
25 March 1999 | Secretary resigned (1 page) |
14 December 1998 | Ad 01/10/98--------- £ si [email protected]=14 £ ic 111/125 (2 pages) |
11 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
21 June 1998 | Return made up to 19/04/98; full list of members (6 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Ad 01/10/97--------- £ si [email protected]=11 £ ic 100/111 (2 pages) |
5 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
26 September 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
26 September 1996 | Return made up to 19/04/96; full list of members (6 pages) |
26 February 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
13 June 1995 | Return made up to 19/04/95; full list of members (6 pages) |
19 August 1994 | Ad 09/08/94--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |