Manchester
M2 3AB
Director Name | Mary Clare Bolton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1996(2 years after company formation) |
Appointment Duration | 12 years (closed 21 May 2008) |
Role | Chartered Accountant |
Correspondence Address | 100 Barbirolli Square Lower Mosley Street Manchester Greater Manchester M2 3AB |
Secretary Name | Malcolm John Pike |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 1996(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 21 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Jeffrey Lee Ziegler |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 November 1998(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 21 May 2008) |
Role | Company Director |
Correspondence Address | 9 Kiln Croft Skelsmergh Kendal Cumbria LA9 6NE |
Director Name | Mr Timothy John Gresty |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 January 1999(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 21 May 2008) |
Role | Director Of Marketing/Planning |
Country of Residence | England |
Correspondence Address | The Chantry Astbury Congleton Cheshire CW12 4RQ |
Director Name | David William Metcalfe |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 April 2000) |
Role | Business Development Norweb |
Correspondence Address | 3 Barlow Fold Romiley Stockport Cheshire SK6 4LQ |
Director Name | Mr Robert Charles Hodson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 1996) |
Role | Manager Regional Electricity |
Country of Residence | England |
Correspondence Address | 30 Fairways Frodsham Warrington Cheshire WA6 7RU |
Director Name | Dr Graham Michael Thelwall Jones |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1997) |
Role | Investment Manager |
Correspondence Address | The Gables 21 Acrefield Park Woolton Liverpool Merseyside L25 6JX |
Director Name | Geroge Albert Sampson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | 11 Pheasant Walk High Legh Knutsford Cheshire WA16 6LU |
Director Name | Gary Winterburn |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 June 2003) |
Role | General Manager Aviation Bus D |
Correspondence Address | 28 Newland Mews Culcheth Warrington Cheshire WA3 4EN |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,878 |
Cash | £2,783 |
Current Liabilities | £500 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2008 | Application for striking-off (1 page) |
26 July 2007 | Annual return made up to 19/05/07 (2 pages) |
20 January 2007 | Director's particulars changed (1 page) |
26 June 2006 | Annual return made up to 19/05/06 (2 pages) |
20 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2006 | Accounts made up to 31 March 2005 (15 pages) |
18 July 2005 | Annual return made up to 19/05/05 (2 pages) |
24 December 2004 | Accounts made up to 31 March 2004 (17 pages) |
21 June 2004 | Annual return made up to 19/05/04 (5 pages) |
10 December 2003 | Accounts made up to 31 March 2003 (16 pages) |
2 September 2003 | Return made up to 19/05/03; amending return (6 pages) |
20 August 2003 | Director resigned (1 page) |
16 August 2003 | Director's particulars changed (1 page) |
10 July 2003 | Annual return made up to 19/05/03 (6 pages) |
13 March 2003 | Director's particulars changed (1 page) |
23 January 2003 | Accounts made up to 31 March 2002 (16 pages) |
5 August 2002 | Auditor's resignation (1 page) |
6 June 2002 | Annual return made up to 19/05/02 (7 pages) |
3 January 2002 | Accounts made up to 31 March 2001 (18 pages) |
25 June 2001 | Annual return made up to 19/05/01 (2 pages) |
7 December 2000 | Accounts made up to 31 March 2000 (17 pages) |
13 July 2000 | Annual return made up to 19/05/00 (7 pages) |
7 June 2000 | Director resigned (1 page) |
12 November 1999 | Director's particulars changed (1 page) |
1 October 1999 | Accounts made up to 31 March 1999 (19 pages) |
17 September 1999 | Memorandum and Articles of Association (15 pages) |
17 September 1999 | Resolutions
|
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Annual return made up to 19/05/99 (6 pages) |
6 July 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
12 March 1999 | Resolutions
|
13 January 1999 | Accounts made up to 31 March 1998 (19 pages) |
10 November 1998 | Resolutions
|
11 September 1998 | Director resigned (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: dennis house marsden street manchester M2 1JD (1 page) |
16 October 1997 | Accounts made up to 31 March 1997 (18 pages) |
5 July 1997 | Annual return made up to 19/05/97 (6 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
10 November 1996 | Secretary resigned (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
16 October 1996 | Accounts made up to 31 March 1996 (16 pages) |
18 August 1996 | Resolutions
|
15 July 1996 | New director appointed (2 pages) |
10 July 1996 | Annual return made up to 29/05/96 (6 pages) |
17 January 1996 | Resolutions
|
7 August 1995 | Annual return made up to 19/05/95 (10 pages) |
16 May 1995 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |