Boothstown Worsley
Manchester
M28 1UX
Director Name | Mr Barrie Clarke Hawkins |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chedworth Close Darton Barnsley South Yorkshire S75 5PR |
Secretary Name | Mr Barrie Clarke Hawkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chedworth Close Darton Barnsley South Yorkshire S75 5PR |
Director Name | Mr Raymond Michael Armstrong |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Eastway Urmston Manchester Lancashire M41 8SG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 February 2006 | Dissolved (1 page) |
---|---|
1 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2005 | Liquidators statement of receipts and payments (5 pages) |
17 February 2005 | Liquidators statement of receipts and payments (5 pages) |
28 July 2004 | Liquidators statement of receipts and payments (5 pages) |
17 February 2004 | Liquidators statement of receipts and payments (5 pages) |
5 August 2003 | Liquidators statement of receipts and payments (5 pages) |
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
5 August 2002 | Liquidators statement of receipts and payments (8 pages) |
23 July 2001 | Appointment of a voluntary liquidator (1 page) |
23 July 2001 | Statement of affairs (10 pages) |
23 July 2001 | Resolutions
|
19 July 2001 | Registered office changed on 19/07/01 from: worsley business park mosley common road worsley manchester lancashire M28 1NL (1 page) |
2 April 2001 | Return made up to 07/02/01; full list of members (7 pages) |
20 February 2001 | Director resigned (1 page) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: unit d highfield rd industrial estate little hulton, worsley manchester M28 6ST (1 page) |
25 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 March 1998 | Memorandum and Articles of Association (11 pages) |
16 March 1998 | Company name changed autex adhesive products LIMITED\certificate issued on 17/03/98 (2 pages) |
16 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 February 1998 | Return made up to 07/02/98; full list of members
|
18 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
4 March 1997 | Return made up to 07/02/97; no change of members (4 pages) |
27 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
27 February 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
7 February 1995 | Incorporation (14 pages) |