Davyhulme
Manchester
M41 5TD
Director Name | Mr Paul Anthony Fahey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(3 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Green Warburton Lymm Cheshire WA13 9SS |
Secretary Name | Mr Paul Anthony Fahey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(3 days after company formation) |
Appointment Duration | 11 months (resigned 30 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Green Warburton Lymm Cheshire WA13 9SS |
Director Name | Patrick Convery |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 1995(11 months after company formation) |
Appointment Duration | 8 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | 99 Balkill Park Howth Dublin Irish |
Director Name | Justine Penrose Naviede |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melilia House Mereside Road Mere Knutsford Cheshire WA16 6QW |
Director Name | Mr Pervaiz Naviede |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melilia Mereside Road Mere Knutsford Cheshire WA16 6QW |
Secretary Name | Allan Pollitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(11 months after company formation) |
Appointment Duration | 2 years (resigned 10 June 1997) |
Role | Secretary |
Correspondence Address | 46 Kielder Square James Park Eccles New Road Salford Manchester M5 4UL |
Director Name | David Obyrne |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 June 1997) |
Role | Managing Director |
Correspondence Address | 40 Maria Square Belmont Village Bolton Lancashire BL7 8AE |
Secretary Name | Angela Madeline Fahey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 November 2000) |
Role | Company Director |
Correspondence Address | 38 Cornhill Road Davyhulme Manchester M41 5TD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
26 January 2001 | Dissolved (1 page) |
---|---|
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
26 October 2000 | Liquidators statement of receipts and payments (5 pages) |
26 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 August 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
11 August 1999 | Liquidators statement of receipts and payments (5 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: brunswick square union street oldham OL1 1DE (1 page) |
11 August 1998 | Resolutions
|
11 August 1998 | Statement of affairs (5 pages) |
11 August 1998 | Appointment of a voluntary liquidator (2 pages) |
5 November 1997 | Return made up to 01/07/97; no change of members (4 pages) |
17 June 1997 | New secretary appointed (1 page) |
27 April 1997 | New director appointed (2 pages) |
9 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
19 November 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
10 July 1996 | Return made up to 01/07/96; no change of members
|
27 July 1995 | Return made up to 01/07/95; full list of members
|
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 1148 chorlton road manchester M15 4AL (1 page) |
12 June 1995 | Secretary resigned (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New secretary appointed (4 pages) |
1 June 1995 | Accounting reference date shortened from 30/06 to 31/05 (1 page) |
28 March 1995 | Accounting reference date notified as 30/06 (1 page) |