43-45 Spring Gardens
Manchester
Lancashire
M2 2BG
Director Name | David Edward Shenton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1994(1 week, 5 days after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Farmer |
Correspondence Address | 43-45 Spring Gardens Manchester Lancashire M2 2BG |
Secretary Name | Colin James Shenton |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1994(1 week, 5 days after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Surveyor |
Correspondence Address | Shenton House 43-45 Spring Gardens Manchester Lancashire M2 2BG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 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 | 02 December 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £130,749 |
Cash | £187 |
Current Liabilities | £291,978 |
Latest Accounts | 22 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 22 March |
3 January 2004 | Dissolved (1 page) |
---|---|
3 October 2003 | Return of final meeting of creditors (1 page) |
10 October 2000 | Appointment of a liquidator (1 page) |
15 September 2000 | Order of court to wind up (3 pages) |
8 December 1999 | Return made up to 02/12/99; full list of members
|
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1999 | Return made up to 02/12/98; full list of members (5 pages) |
26 January 1999 | Accounts for a small company made up to 22 March 1998 (5 pages) |
1 April 1998 | Amended accounts made up to 22 March 1996 (5 pages) |
24 March 1998 | Accounts for a small company made up to 22 March 1997 (5 pages) |
19 December 1997 | Return made up to 02/12/97; full list of members
|
1 September 1997 | Full accounts made up to 22 March 1996 (8 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) |
28 January 1997 | Return made up to 02/12/96; no change of members
|
30 October 1996 | Particulars of mortgage/charge (4 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (4 pages) |
7 March 1996 | Particulars of mortgage/charge (11 pages) |
12 December 1995 | Return made up to 02/12/95; full list of members
|
6 November 1995 | Company name changed honeyrace LIMITED\certificate issued on 07/11/95 (4 pages) |