Whitefield
Manchester
M45 7WQ
Director Name | Grant John Henry Keers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Manager |
Correspondence Address | 72 Radcliffe New Road Whitefield Manchester M45 7WQ |
Secretary Name | Christine Joan Keers |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Secretary |
Correspondence Address | 72 Radcliffe New Road Whitefield Manchester M45 7WQ |
Director Name | Peter Keerv |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 01 March 1995) |
Role | Manager |
Correspondence Address | 38 Woodley Avenue Radcliffe Manchester M26 1BL |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Mansfield Chambers 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 January 2000 | Dissolved (1 page) |
---|---|
8 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 October 1999 | Liquidators statement of receipts and payments (5 pages) |
20 August 1999 | Liquidators statement of receipts and payments (5 pages) |
20 August 1998 | Resolutions
|
20 August 1998 | Appointment of a voluntary liquidator (2 pages) |
20 August 1998 | Statement of affairs (5 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: central buildings 109-111 blackburn street radcliffe manchester M26 9WQ (1 page) |
5 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 March 1997 | Return made up to 30/11/96; no change of members (4 pages) |
6 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 December 1995 | Return made up to 30/11/95; full list of members
|
6 December 1995 | Ad 31/10/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 July 1995 | Accounting reference date notified as 31/03 (1 page) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
13 March 1995 | Director resigned (2 pages) |