Blackley
Manchester
M9 6HZ
Director Name | Duncan Adamson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | The Stables Faulkners Lane Great Warford Knutsford Cheshire WA16 7AW |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Manchester House 84-86 Princess Street Manchester M1 6NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£154,188 |
Cash | £27 |
Current Liabilities | £135,772 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2002 | Director resigned (1 page) |
28 June 2001 | Return made up to 30/06/01; full list of members (6 pages) |
9 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
24 July 2000 | Resolutions
|
29 June 2000 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 April 2000 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 December 1999 | Return made up to 30/06/99; no change of members (5 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: cromwell house cromwell road salford manchester M6 6DE (1 page) |
4 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
22 May 1998 | Director's particulars changed (1 page) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Full accounts made up to 30 June 1996 (11 pages) |
6 August 1997 | Full accounts made up to 30 June 1995 (12 pages) |
28 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
5 July 1997 | Registered office changed on 05/07/97 from: manchester house 86 princess street manchester M1 6NG (1 page) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
24 June 1996 | Particulars of mortgage/charge (7 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
9 November 1995 | Particulars of mortgage/charge (8 pages) |
26 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
25 July 1995 | Director resigned;new director appointed (2 pages) |
20 September 1994 | Secretary resigned;new secretary appointed (2 pages) |
30 June 1994 | Incorporation (15 pages) |