Whalley Range
Manchester
Greater Manchester
M16 8AW
Director Name | John Hassan Piprani |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1994(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 4 Howarth Street Old Trafford Manchester Greater Manchester M16 9JX |
Secretary Name | Robin William Goater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1994(same day as company formation) |
Role | Business Administrator |
Correspondence Address | 100 Whalley Road Whalley Range Manchester Greater Manchester M16 8AW |
Director Name | Katja Sigrid Barbara Stverzenhofecker |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 16 February 1998(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 12 February 2002) |
Role | Manager |
Correspondence Address | 47 Hunmanby Avenue Manchester Lancashire M15 5FF |
Director Name | Troy James Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Role | Office Manager |
Correspondence Address | Flat 2 639 Wilbraham Road Chorlton Cum Hardy Manchester M21 9JT |
Director Name | Leah Baxter |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 June 1997) |
Role | Office Worker |
Correspondence Address | 210 Upper Chorlton Road Whalley Range Manchester M16 9RW |
Director Name | Sarah Catherine Hester |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 December 1998) |
Role | Manager |
Correspondence Address | 4 72 Goulden Road Manchester M20 4YB |
Registered Address | 53 Old Birley Street Hulme Manchester M15 5RF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £230,248 |
Gross Profit | £46,523 |
Net Worth | £32,743 |
Cash | £12,455 |
Current Liabilities | £13,499 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
17 August 2001 | Application for striking-off (1 page) |
27 September 2000 | Annual return made up to 04/10/00 (4 pages) |
13 September 2000 | Resolutions
|
4 September 2000 | Full accounts made up to 31 October 1999 (11 pages) |
22 October 1999 | Full accounts made up to 31 October 1998 (11 pages) |
15 October 1999 | Annual return made up to 04/10/99
|
12 October 1999 | Director's particulars changed (1 page) |
22 December 1998 | Director resigned (2 pages) |
12 October 1998 | Annual return made up to 04/10/98 (4 pages) |
13 May 1998 | Full accounts made up to 31 October 1997 (10 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
14 October 1997 | Annual return made up to 04/10/97
|
12 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 1997 | Full accounts made up to 31 October 1996 (11 pages) |
25 July 1997 | Director resigned (1 page) |
3 May 1997 | New director appointed (2 pages) |
27 September 1996 | Annual return made up to 04/10/96 (4 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: fallover house 1 harlech close hulme manchester M15 6FP (1 page) |
28 June 1996 | Full accounts made up to 31 October 1995 (12 pages) |
28 December 1995 | Director resigned (2 pages) |
25 September 1995 | Annual return made up to 04/10/95
|
20 June 1995 | Director's particulars changed (2 pages) |
22 May 1995 | Director's particulars changed (2 pages) |