Off Lowther Road
Prestwich
Manchester
M25 9LN
Director Name | Mr Cyril Fraser |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1995(3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 09 August 2005) |
Role | Taxi Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Sandy Lane Salford Lancashire M6 8RB |
Director Name | Mr Alan Jones |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1995(3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 09 August 2005) |
Role | Taxi Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 354 Manchester Road Bury Lancashire BL9 9NR |
Director Name | Mr Michael McCarthy |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1995(3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 09 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hill Lane Blackley Manchester M9 6PE |
Secretary Name | Mr Peter Chapman Drummond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1995(3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 09 August 2005) |
Role | Company Director |
Correspondence Address | 11 Lowther Close Off Lowther Road Prestwich Manchester M25 9LN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(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 | 16 January 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | No 5 153 Great Ducie Street Manchester Lancashire M3 1FB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2005 | Application for striking-off (1 page) |
19 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
9 March 2004 | Return made up to 16/01/04; full list of members (8 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
9 April 2003 | Return made up to 16/01/03; full list of members (8 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
19 March 2001 | Return made up to 16/01/01; full list of members (7 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: snape house merchants quay salford quays salford greater manchester M5 2SU (1 page) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
20 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
22 March 1999 | Return made up to 16/01/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
10 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
22 January 1996 | Return made up to 16/01/96; full list of members (6 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
6 July 1995 | Ad 26/06/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 July 1995 | Accounting reference date notified as 30/04 (1 page) |
29 June 1995 | Registered office changed on 29/06/95 from: 25 sorrel bank house bolton road salford manchester M6 (1 page) |