254a Worsley Road
Swinton
M27 0YF
Director Name | Mr Lee Power |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(1 year, 9 months after company formation) |
Appointment Duration | 3 years (closed 11 May 1999) |
Role | Company Director |
Correspondence Address | 19 Patchcroft Road Peel Hall Wythenshawe Manchester M22 5JG |
Secretary Name | Richard Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(1 year, 9 months after company formation) |
Appointment Duration | 3 years (closed 11 May 1999) |
Role | Accountant |
Correspondence Address | 5 Buttress Luddendenfoot Halifax West Yorkshire HX2 6SW |
Director Name | Christopher Leslie Thorpe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(4 years after company formation) |
Appointment Duration | 8 months, 1 week (closed 11 May 1999) |
Role | Property Developer |
Correspondence Address | 6 Blake Avenue Lostock Hall Preston Lancashire PR5 5LY |
Secretary Name | Mr Stephen William Cottrell |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 September 1998(4 years after company formation) |
Appointment Duration | 8 months, 1 week (closed 11 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables Park Road Timperley Altrincham Cheshire WA15 6QX |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Anthony Raymond Donnelly |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitehouse Farm Torkington Road Hazel Grove Stockport Cheshire SK7 6NP |
Director Name | Christopher Gene Donnelly |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitehouse Farm Torkington Road Stockport Cheshire SK7 6NP |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Christopher Gene Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitehouse Farm Torkington Road Stockport Cheshire SK7 6NP |
Secretary Name | Natalie Elizabeth Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 May 1996) |
Role | Secretary |
Correspondence Address | 1 Dingle Grove Gatley Cheadle Cheshire SK8 4ED |
Registered Address | 196 Marsland Road Sale Cheshire M33 3NE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
11 May 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
15 September 1998 | Company name changed collinson toy company LTD\certificate issued on 16/09/98 (2 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: stator house 41 hulme street manchester M15 6AW (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
4 September 1997 | Company name changed dutch LIMITED\certificate issued on 05/09/97 (2 pages) |
18 August 1997 | Return made up to 04/08/97; no change of members
|
16 August 1996 | Full accounts made up to 31 August 1995 (3 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: stator house 41 hulme street manchester M15 6AW (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | Secretary resigned;director resigned (1 page) |
7 August 1996 | Return made up to 04/08/96; no change of members
|
7 August 1996 | New secretary appointed (2 pages) |
7 August 1996 | Secretary resigned (1 page) |
7 August 1996 | New director appointed (2 pages) |
30 August 1995 | New secretary appointed (2 pages) |
30 August 1995 | Director resigned (2 pages) |
3 August 1995 | Return made up to 04/08/95; full list of members (6 pages) |