Pheasants Rise Saltney
Chester
CH4 8PN
Wales
Director Name | Mr Anthony Tracy Johnson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1996(2 years, 3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Musician |
Correspondence Address | Birch Cottage Middlewich Road Lower Peover Knutsford Cheshire WA16 9QD |
Secretary Name | Mr Anthony Tracy Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1996(2 years, 4 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | Birch Cottage Middlewich Road Lower Peover Knutsford Cheshire WA16 9QD |
Director Name | Daniel Haydon Harrison |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1998(3 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Production Director |
Correspondence Address | 103 The Fairway Manchester Lancashire M40 3WT |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Norman Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Patricia Lynn Franklin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 1996) |
Role | Teacher |
Correspondence Address | 8 Lower Edge Road Elland West Yorkshire HX5 9PL |
Director Name | Daniel Haydn Harrison |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 1996) |
Role | Lecturer/Trainer |
Correspondence Address | 36 Fell Street Leigh Lancashire WN7 4RB |
Secretary Name | Patricia Lynn Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 1996) |
Role | Teacher |
Correspondence Address | 8 Lower Edge Road Elland West Yorkshire HX5 9PL |
Director Name | Grant Michael Bovey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 February 1998) |
Role | Company Director |
Correspondence Address | Catercross Bedham Road Fittleworth Pulborough West Sussex RH20 1JL |
Registered Address | Unit 10 St Wilfreds Enterprise Centre Birchvale Close Hulme Manchester M15 5BJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
28 February 2006 | Dissolved (1 page) |
---|---|
29 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2004 | Liquidators statement of receipts and payments (5 pages) |
19 March 2004 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Liquidators statement of receipts and payments (5 pages) |
21 March 2003 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Liquidators statement of receipts and payments (5 pages) |
4 April 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
6 April 2001 | Liquidators statement of receipts and payments (5 pages) |
20 October 2000 | Liquidators statement of receipts and payments (2 pages) |
6 April 2000 | Liquidators statement of receipts and payments (5 pages) |
28 October 1999 | Liquidators statement of receipts and payments (5 pages) |
22 September 1998 | Appointment of a voluntary liquidator (1 page) |
22 September 1998 | Statement of affairs (6 pages) |
22 September 1998 | Resolutions
|
3 April 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
24 February 1998 | Director resigned (1 page) |
26 September 1997 | Return made up to 26/06/97; full list of members (6 pages) |
20 March 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
20 March 1997 | Resolutions
|
19 November 1996 | New director appointed (2 pages) |
3 November 1996 | New director appointed (2 pages) |
31 October 1996 | £ nc 100/200 07/10/96 (1 page) |
31 October 1996 | Resolutions
|
31 October 1996 | Secretary resigned;director resigned (1 page) |
31 October 1996 | Ad 07/10/96--------- £ si 60@1=60 £ ic 140/200 (2 pages) |
31 October 1996 | Ad 07/10/96--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
29 October 1996 | New secretary appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
3 October 1996 | Company name changed northstar (multimedia) LTD\certificate issued on 04/10/96 (3 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | New director appointed (2 pages) |
1 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
6 May 1996 | New director appointed (2 pages) |
23 April 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
26 March 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
28 February 1996 | Company name changed iconetix LIMITED\certificate issued on 29/02/96 (2 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: 139 queens road cheadle hulme cheshire SK8 5HX (1 page) |
26 February 1996 | New director appointed (2 pages) |
26 September 1995 | Return made up to 10/06/95; full list of members (6 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page) |
21 April 1995 | Company name changed northstar multi-media LTD\certificate issued on 24/04/95 (4 pages) |