Denton
Manchester
M34 3DQ
Director Name | Michael Richard Hamlet |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2001(6 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | M Director |
Correspondence Address | 12 Oakleigh Road Cheadle Hulme Cheadle Cheshire SK8 6SP |
Director Name | Michael Richard Hamlet |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 1996) |
Role | Managing Director |
Correspondence Address | 11 Bruntwood Lane Cheadle Stockport Cheshire SK8 1HS |
Director Name | Donald Soutter |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 February 1996) |
Role | Company Director |
Correspondence Address | 24 Wensley Road Cheadle Cheshire SK8 1QH |
Secretary Name | Pamela Elizabeth Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 1996) |
Role | Secretary |
Correspondence Address | 26 St Brannocks Road Cheadle Hulme Cheadle Cheshire SK8 7LA |
Director Name | David William Carter |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | 11 Morse Road Newton Heath Manchester M40 2SZ |
Director Name | Stephen Barry Dyer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | 57 Parkfield Road North New Moston Manchester Greater Manchester M40 3TB |
Director Name | William James Heslop |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | 2 Marsland Road Marple Greater Manchester |
Secretary Name | David William Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | 11 Morse Road Newton Heath Manchester M40 2SZ |
Secretary Name | Mr Graham Norman Saul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(3 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 January 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Roger Close Romiley Stockport Cheshire SK6 3DJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 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 | 10 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Lewis Alexander & Collins 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
1 February 2005 | Dissolved (1 page) |
---|---|
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
1 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
22 July 2003 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Statement of affairs (6 pages) |
1 July 2002 | Resolutions
|
1 July 2002 | Appointment of a voluntary liquidator (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: latham close bredbury industrial estate bredbury stockport SK6 2DS (1 page) |
13 May 2002 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
1 May 2001 | Return made up to 10/04/01; full list of members
|
11 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
6 December 1999 | Ad 10/04/95-31/07/99 £ si 1000@1 (2 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
24 April 1999 | Return made up to 10/04/99; no change of members (6 pages) |
25 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Secretary resigned (1 page) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1998 | Particulars of mortgage/charge (4 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | Secretary resigned;director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
11 May 1998 | Return made up to 03/04/98; full list of members (6 pages) |
26 August 1997 | Return made up to 10/04/97; no change of members (6 pages) |
21 February 1997 | Company name changed hamserve (a/v service) LIMITED\certificate issued on 24/02/97 (2 pages) |
11 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
23 January 1997 | New director appointed (2 pages) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Secretary resigned (1 page) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | New secretary appointed;new director appointed (2 pages) |
15 May 1996 | Return made up to 10/04/96; full list of members
|
27 November 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Accounting reference date notified as 31/07 (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
20 April 1995 | Secretary resigned;new director appointed (2 pages) |
20 April 1995 | New secretary appointed;director resigned (2 pages) |
20 April 1995 | New director appointed (2 pages) |
10 April 1995 | Incorporation (12 pages) |