Wilmslow
Cheshire
SK9 2AE
Secretary Name | Mr Morris Saleh |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1998(4 years after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mosswood Park Didsbury Manchester M20 5QW |
Director Name | Paul Chamberlain |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 22 December 1994) |
Role | Sales Director |
Correspondence Address | 30 Twinnies Road Lacey Green Wilmslow Cheshire SK9 4BT |
Secretary Name | Lynn Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 22 December 1994) |
Role | Secretary |
Correspondence Address | 151 Old Chapel Street Edgeley Stockport Cheshire SK3 9JL |
Director Name | Mrs Janice Christine Kilbride |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 12 Torkington Road Wilmslow Cheshire SK9 2AE |
Secretary Name | Kathleen Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 52 Churchfields Audenshaw Manchester M34 5HZ |
Secretary Name | Mr William James Kilbride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Torkington Road Wilmslow Cheshire SK9 2AE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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 |
Year | 2014 |
---|---|
Turnover | £1,866,696 |
Gross Profit | £445,260 |
Net Worth | £11,640 |
Cash | £657 |
Current Liabilities | £720,390 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 June 2006 | Dissolved (1 page) |
---|---|
21 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
1 June 2005 | Liquidators statement of receipts and payments (5 pages) |
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
4 May 2004 | Liquidators statement of receipts and payments (5 pages) |
28 October 2003 | Liquidators statement of receipts and payments (5 pages) |
29 April 2003 | Liquidators statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
30 April 2002 | Liquidators statement of receipts and payments (5 pages) |
26 October 2001 | Liquidators statement of receipts and payments (5 pages) |
25 October 2000 | Appointment of a voluntary liquidator (1 page) |
25 October 2000 | Statement of affairs (16 pages) |
25 October 2000 | Resolutions
|
6 October 2000 | Registered office changed on 06/10/00 from: 22 leestone road sharston industrial estate wythenshawe,manchester M22 4RN (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Return made up to 30/11/99; full list of members
|
29 March 2000 | Director resigned (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
26 January 1999 | Return made up to 30/11/98; no change of members (5 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
18 December 1997 | Return made up to 30/11/97; full list of members (7 pages) |
9 December 1996 | Return made up to 30/11/96; no change of members (5 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
28 October 1996 | Return made up to 30/11/95; full list of members
|
4 September 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: 31 sackville street manchester M1 3LZ (1 page) |
28 August 1995 | Company name changed assetreign LIMITED\certificate issued on 29/08/95 (2 pages) |
6 July 1995 | New secretary appointed;new director appointed (4 pages) |
22 June 1995 | Director resigned;new director appointed (2 pages) |
22 June 1995 | Ad 22/12/94--------- £ si 99@1=99 £ ic 1/100 (2 pages) |