Didsbury
Manchester
M20 6AJ
Secretary Name | Elaine Mary Michael |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1996(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 June 1999) |
Role | Company Director |
Correspondence Address | 3 Fairfax Avenue Didsbury Manchester M20 6AJ |
Director Name | Mr Martin Christopher Herbert Smith |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 July 1996) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 49 Wayside Road St Leonards Ringwood Hampshire BH24 2SJ |
Secretary Name | Jonathan Martin Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 August 1996) |
Role | Accountant |
Correspondence Address | 6 Ruabon Road Didsbury Manchester M20 5LW |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Registered Address | Steam Packet House 3rd Floor 76 Cross Street Manchester Lancashire M2 4JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
4 January 1999 | Application for striking-off (1 page) |
15 December 1998 | Return made up to 16/11/98; full list of members (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
7 January 1998 | Return made up to 16/11/97; no change of members
|
4 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 6 windsor way knutsford cheshire WA16 6JB (1 page) |
15 April 1997 | Return made up to 16/11/96; full list of members (6 pages) |
26 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 January 1996 | Resolutions
|
28 December 1995 | Return made up to 16/11/95; full list of members (12 pages) |
14 November 1995 | Resolutions
|
19 July 1995 | Particulars of mortgage/charge (4 pages) |
7 March 1995 | New director appointed (4 pages) |
7 March 1995 | Director resigned (4 pages) |
7 March 1995 | New secretary appointed (4 pages) |
7 March 1995 | New secretary appointed;new director appointed (4 pages) |
7 March 1995 | Secretary resigned (4 pages) |
7 March 1995 | Accounting reference date notified as 31/12 (1 page) |