Salford
M5 2HN
Secretary Name | Austin Ward Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1998(3 years, 9 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 52 Delamere Avenue Salford Greater Manchester M6 7WS |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Angela Kennedy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 May 1995) |
Role | Stationer |
Correspondence Address | 41 Windmill Road Walkden Manchester M28 3RP |
Director Name | Michael Calderwood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(1 year after company formation) |
Appointment Duration | 3 years (resigned 31 May 1998) |
Role | Fitness Instructor |
Correspondence Address | 34 Weaste Road Weaste Salford Greater Manchester M5 2FW |
Secretary Name | Morcol Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1994(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 1998) |
Correspondence Address | Trafford House 7 Lostock Road Davyhulme Manchester M41 0SU |
Registered Address | George House 48 George Street Manchester Lancashire M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
18 April 2001 | Dissolved (1 page) |
---|---|
18 January 2001 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 January 2001 | Liquidators statement of receipts and payments (5 pages) |
20 December 1999 | Statement of affairs (9 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Appointment of a voluntary liquidator (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 69 middleton road manchester M8 4JY (1 page) |
24 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
28 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
12 August 1998 | Return made up to 23/05/98; full list of members
|
7 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
4 July 1997 | Return made up to 23/05/97; no change of members (4 pages) |
13 May 1997 | Accounts for a small company made up to 31 May 1996 (11 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: 3 oriel court ashfield road sale cheshire M33 7DF (1 page) |
12 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
11 April 1996 | Full accounts made up to 31 May 1995 (10 pages) |
9 April 1996 | Company name changed farndon LIMITED\certificate issued on 10/04/96 (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Director resigned;new director appointed (2 pages) |
30 May 1995 | Return made up to 23/05/95; full list of members (6 pages) |