Prestwich
Manchester
M25 8SE
Director Name | Michael Rashman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1994(4 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 23 November 2004) |
Role | Mortgage Broker And Lender |
Correspondence Address | 122 Great Clowes Street Lower Broughton Salford Manchester M7 1RN |
Secretary Name | Mr Carl Montlake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1994(4 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 23 November 2004) |
Role | Mortgage Broker And Lender |
Correspondence Address | 14 Springvale Prestwich Manchester M25 8SE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
31 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
29 March 2004 | Receiver ceasing to act (1 page) |
4 April 2003 | Receiver's abstract of receipts and payments (2 pages) |
12 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
3 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
12 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
29 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
8 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: 46 chorley road swinton manchester M27 5AF (1 page) |
13 May 1996 | Form 3.2 - statement of affairs (4 pages) |
26 March 1996 | Appointment of receiver/manager (1 page) |
27 February 1996 | Return made up to 01/07/95; full list of members
|
10 January 1996 | Accounting reference date extended from 01/07 to 31/12 (1 page) |
23 November 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
25 October 1995 | Resolutions
|
19 October 1994 | Particulars of mortgage/charge (3 pages) |
19 July 1994 | Ad 07/07/94--------- £ si 2@1=2 £ ic 2/4 (2 pages) |