Hulme
Manchester
Lancashire
M15 6LF
Director Name | Mr John Stanley Wojowski |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1999(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 20 November 2007) |
Role | Festival Director |
Country of Residence | England |
Correspondence Address | 56 Epping Street Hulme Manchester Lancashire M15 6LF |
Director Name | Peter Manfred Wobser |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | German |
Status | Closed |
Appointed | 18 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 20 November 2007) |
Role | Lecturer |
Correspondence Address | 392 Brook Street Preston Lancashire PR2 3AH |
Director Name | Garfield Allen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 20 November 2007) |
Role | Artistic Director |
Correspondence Address | 24 Stratton Road Manchester Lancashire M16 0BB |
Director Name | Brenda Margaret Lett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 32 Hale Road Altrincham Cheshire WA1 2EX |
Director Name | John Paul Taylor |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Maintenance Assistant |
Correspondence Address | 33 Dearden Street Manchester Lancashire M15 5LZ |
Director Name | John Stanley Wojowski |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Cimema Project Manager |
Correspondence Address | 13 Mersey Crescent West Didsbury Manchester M20 2ZJ |
Secretary Name | Jane Mary Whitby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Mersey Crescent West Didsbury Manchester M1 2JZ |
Director Name | Jane Mary Whitby |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 March 2007) |
Role | Botamist |
Correspondence Address | 6 Edward Street Hebden Bridge West Yorkshire HX7 8DF |
Secretary Name | Mr John Stanley Wojowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(1 year, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Epping Street Hulme Manchester Lancashire M15 6LF |
Director Name | Trina Merete Skjoldan Nielsen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 December 2005(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2007) |
Role | Media Co Ordinator |
Correspondence Address | 13 Chapel Avenue Hebden Bridge West Yorkshire HX7 8DG |
Registered Address | Kinofilm 42 Edge Street Manchester M4 1HN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
10 March 2007 | Annual return made up to 25/01/07
|
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 February 2006 | Annual return made up to 25/01/06 (5 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 December 2005 | New director appointed (2 pages) |
4 May 2005 | Annual return made up to 25/01/05
|
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 September 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 March 2004 | Annual return made up to 25/01/04
|
27 September 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
24 April 2003 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
2 March 2003 | Annual return made up to 25/01/03 (5 pages) |
1 February 2002 | Annual return made up to 25/01/02 (4 pages) |
19 December 2001 | Director resigned (1 page) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
28 September 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
22 February 2001 | Full accounts made up to 31 January 2000 (10 pages) |
15 February 2001 | Annual return made up to 25/01/01 (4 pages) |
1 August 2000 | New director appointed (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: slade and cooper fourways house 57 hilton street manchester M1 2EJ (1 page) |
23 March 2000 | Full accounts made up to 31 January 1999 (10 pages) |
14 March 2000 | Annual return made up to 25/01/00
|
17 March 1999 | Annual return made up to 25/01/99
|
22 September 1998 | Full accounts made up to 31 January 1998 (10 pages) |
26 January 1998 | Annual return made up to 25/01/98 (4 pages) |
10 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
24 January 1997 | Annual return made up to 25/01/97
|
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | Full accounts made up to 31 January 1996 (8 pages) |
1 February 1996 | Annual return made up to 25/01/96 (4 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: 34/36 oldham street manchester M1 1JN (1 page) |
25 January 1995 | Incorporation (23 pages) |