77-79 Wellington Road Withington
Manchester
M14 6BN
Director Name | Dr David Campbell Gillespie |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1999(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 09 November 2004) |
Role | Psychologist |
Correspondence Address | Flat 8 Fenton House 77-79 Wellington Road Withington Manchester M14 6BN |
Director Name | Benjamin Myer Sallon |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2001(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 November 2004) |
Role | Development Director |
Correspondence Address | 10 Fenton House 77-79 Wellington Road Withington Manchester M14 6BN |
Secretary Name | Kevin Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 November 2004) |
Role | University |
Correspondence Address | Flat 7 77 Wellington Road Fallowfield Manchester Lancashire M14 6BN |
Director Name | Simon James Hunt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Account Manager |
Correspondence Address | Flat 10 77 Wellington Road Withington Manchester M14 6BN |
Director Name | Richard Hyman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 Fenton House 77-79 Wellington Road Withington Manchester M14 6BN |
Director Name | Charles Howard Kendal |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 77 Wellington Road Withington Manchester M14 6BN |
Director Name | Geoffrey John Scudamore |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Property Dealer |
Correspondence Address | Cheriton Farm Lymm Cheshire WA13 0PF |
Secretary Name | Geoffrey John Scudamore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Property Dealer |
Correspondence Address | Cheriton Farm Lymm Cheshire WA13 0PF |
Director Name | Ms Gillian Theresa Ann Candon |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 October 1997) |
Role | Office Manageress |
Country of Residence | England |
Correspondence Address | 48 Tatton Road South Stockport Cheshire SK4 4LU |
Secretary Name | Ms Gillian Theresa Ann Candon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 October 1997) |
Role | Office Manageress |
Country of Residence | England |
Correspondence Address | 48 Tatton Road South Stockport Cheshire SK4 4LU |
Director Name | David Jaffa |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 November 1999) |
Role | Software Developer |
Correspondence Address | Flat 1 Fenton House 77-79 Wellington Road Withington Manchester M14 6BN |
Director Name | Miss Brigitte Strong |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 June 1999) |
Role | Dental Hygienist |
Correspondence Address | Flat 10 Fenton House 77-79 Wellington Road Fallowfield Manchester M14 6BN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Templar Housing Association Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 1998) |
Correspondence Address | Charles Roe House Chestergate Macclesfield Cheshire SK11 6DZ |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 May 2003) |
Correspondence Address | Premier House 19 Church Street Macclesfield Cheshire SK11 6LB |
Registered Address | 7 Fenton House 77-79 Wellington Road Withington Manchester M14 6BN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £761 |
Cash | £1,168 |
Current Liabilities | £417 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2004 | Application for striking-off (1 page) |
14 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Return made up to 15/07/03; full list of members
|
16 July 2003 | Registered office changed on 16/07/03 from: premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
16 July 2003 | Secretary resigned (1 page) |
29 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
15 August 2001 | New director appointed (2 pages) |
13 August 2001 | Return made up to 15/07/01; full list of members (9 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 August 2000 | Return made up to 15/07/00; full list of members
|
24 December 1999 | New director appointed (2 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 November 1999 | Director resigned (1 page) |
22 July 1999 | Return made up to 15/07/99; no change of members
|
28 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 December 1997 | New director appointed (2 pages) |
18 December 1997 | Ad 16/07/94--------- £ si 2@1 (2 pages) |
27 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Secretary resigned;director resigned (1 page) |
18 November 1997 | Registered office changed on 18/11/97 from: c/o anglo homes LIMITED 261 barlow moor road chorlton manchester M21 7GJ (1 page) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
28 August 1997 | Return made up to 15/07/97; full list of members (5 pages) |
30 October 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
30 September 1996 | Return made up to 15/07/96; full list of members
|
14 March 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
13 March 1996 | Secretary resigned (2 pages) |
13 March 1996 | Return made up to 15/07/95; full list of members (8 pages) |
13 March 1995 | Accounting reference date notified as 31/03 (1 page) |