Eccles
Manchester
Lancashire
M30 9HL
Secretary Name | Linda Edith Crossley |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Pattern Book Manufacturer |
Correspondence Address | 4 Thorn Bank Ecles Manchester M30 9HL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (27 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 August 2003 | Dissolved (1 page) |
---|---|
23 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2002 | Liquidators statement of receipts and payments (5 pages) |
30 January 2002 | Liquidators statement of receipts and payments (5 pages) |
7 August 2001 | Liquidators statement of receipts and payments (5 pages) |
31 January 2001 | Liquidators statement of receipts and payments (5 pages) |
22 August 2000 | Liquidators statement of receipts and payments (5 pages) |
31 January 2000 | Liquidators statement of receipts and payments (5 pages) |
16 August 1999 | Liquidators statement of receipts and payments (5 pages) |
27 January 1999 | Liquidators statement of receipts and payments (5 pages) |
31 July 1998 | Liquidators statement of receipts and payments (5 pages) |
3 February 1998 | Liquidators statement of receipts and payments (5 pages) |
29 January 1997 | Statement of affairs (12 pages) |
29 January 1997 | Appointment of a voluntary liquidator (2 pages) |
29 January 1997 | Resolutions
|
9 January 1997 | Registered office changed on 09/01/97 from: 4 thorn bank eccles manchester M30 9EA (1 page) |
11 November 1996 | Return made up to 13/10/96; no change of members (4 pages) |
18 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 February 1996 | Return made up to 13/10/95; full list of members (6 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Accounting reference date notified as 31/03 (1 page) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New secretary appointed (2 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: prospect house 121 beiry old road whitefield manchester M45 7AY (1 page) |