Crumpsall
Manchester
M8 4PE
Secretary Name | Carl Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Atherstone Avenue Crumpsall Manchester M8 4PE |
Director Name | Alden George McCalla |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Role | Retailer |
Correspondence Address | 1st Floor Lloyds House 18 Lloyds Street Manchester M2 5WA |
Director Name | Gordon Townsend |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 1995) |
Role | Hotelier |
Correspondence Address | 69 Gloucester Avenue Montego Bay White Sands Beach P O Jamaica Foreign |
Director Name | Sebastian David Tickle |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1995(11 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 December 1995) |
Role | Managing Director |
Correspondence Address | 69 Gloucester Avenu Montego Bar Jamaica |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
13 February 1999 | Dissolved (1 page) |
---|---|
13 November 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 October 1998 | Liquidators statement of receipts and payments (6 pages) |
9 April 1998 | Liquidators statement of receipts and payments (6 pages) |
3 October 1997 | Liquidators statement of receipts and payments (6 pages) |
6 October 1996 | Registered office changed on 06/10/96 from: c/o leonard harris and partners 5TH floor 75 mosley street manchester lancashire M2 3HR (1 page) |
4 October 1996 | Appointment of a voluntary liquidator (1 page) |
4 October 1996 | Resolutions
|
22 August 1996 | Registered office changed on 22/08/96 from: 31 sackville street manchester M1 3LZ (1 page) |
9 June 1996 | Full accounts made up to 31 October 1995 (11 pages) |
18 March 1996 | Ad 25/10/95--------- £ si 170000@1=170000 £ ic 2/170002 (2 pages) |
18 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
18 March 1996 | Resolutions
|
18 March 1996 | Return made up to 10/08/95; full list of members (6 pages) |
18 March 1996 | £ nc 1000/200000 25/10/95 (1 page) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
31 July 1995 | New director appointed (2 pages) |
21 March 1995 | Particulars of mortgage/charge (10 pages) |