42-44 Sackville Street
Manchester
Lancashire
M1 3NF
Director Name | David Edward Shenton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1994(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 July 2001) |
Role | Farmer |
Correspondence Address | 126 Grove Lane Hale Altrincham Cheshire WA15 8LT |
Secretary Name | Colin James Shenton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1994(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 July 2001) |
Role | Surveyor |
Correspondence Address | Flat 41 42-44 Sackville Street Manchester Lancashire M1 3NF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Shenton House 43-45 Spring Gardens Manchester M2 2BG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £142,747 |
Cash | £127 |
Current Liabilities | £212,864 |
Latest Accounts | 22 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 22 March |
14 April 2003 | Dissolved (1 page) |
---|---|
14 January 2003 | Completion of winding up (1 page) |
16 April 2002 | Order of court to wind up (3 pages) |
15 April 2002 | Order of court - restore & wind-up 11/04/02 (3 pages) |
17 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 October 1999 | Return made up to 11/10/99; full list of members (5 pages) |
26 January 1999 | Accounts for a small company made up to 22 March 1998 (5 pages) |
19 October 1998 | Return made up to 11/10/98; full list of members (5 pages) |
1 October 1998 | Accounts for a small company made up to 22 March 1997 (5 pages) |
1 April 1998 | Amended accounts made up to 22 March 1996 (5 pages) |
19 December 1997 | Return made up to 01/12/97; full list of members
|
2 September 1997 | Accounts for a dormant company made up to 22 March 1996 (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: c/o hacker young st james building 65/89 oxford street manchester M1 6HT (1 page) |
27 January 1997 | Return made up to 01/12/96; no change of members
|
1 April 1996 | Company name changed jivecorp LIMITED\certificate issued on 02/04/96 (3 pages) |
12 December 1995 | Return made up to 01/12/95; full list of members
|
29 January 1995 | Accounting reference date notified as 22/03 (1 page) |
4 January 1995 | Resolutions
|
4 January 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |