Slate Wharf
Manchester
M15 4SX
Secretary Name | Shirley Gabbie |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Retired |
Correspondence Address | 4 Ringley Park Whitefield Manchester M45 7NT |
Director Name | Martin Prince |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1997(3 years after company formation) |
Appointment Duration | 27 years |
Role | General Manager |
Correspondence Address | 105 Bury Old Road Prestwich Manchester Greater Manchester M25 0FQ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Hacker Young & Partners St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £2,713 |
Current Liabilities | £536,644 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
29 July 2002 | Dissolved (1 page) |
---|---|
29 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 April 2002 | Liquidators statement of receipts and payments (5 pages) |
20 February 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
13 February 2001 | Resolutions
|
13 February 2001 | Statement of affairs (8 pages) |
13 February 2001 | Appointment of a voluntary liquidator (1 page) |
3 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
19 July 1999 | Particulars of mortgage/charge (4 pages) |
22 June 1999 | Return made up to 20/04/99; full list of members (5 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 69 middleton road manchester M8 4JY (1 page) |
22 June 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
8 March 1999 | Particulars of mortgage/charge (4 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
31 July 1998 | £ nc 1000/50000 29/04/98 (1 page) |
31 July 1998 | Ad 29/04/98--------- £ si 23500@1=23500 £ ic 1000/24500 (2 pages) |
31 May 1998 | Return made up to 20/04/98; full list of members
|
27 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 July 1997 | New director appointed (2 pages) |
6 May 1997 | Return made up to 20/04/97; no change of members
|
17 April 1997 | Registered office changed on 17/04/97 from: second floor dale house tiviot dale stockport SK1 1TD (1 page) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Accounts made up to 30 April 1996 (12 pages) |
23 April 1996 | Return made up to 20/04/96; no change of members (4 pages) |
23 April 1996 | Resolutions
|
25 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
6 June 1995 | Return made up to 20/04/95; full list of members
|