Manchester
Lancashire
M21 8BS
Director Name | Michael Benjamin Charles Webb |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 5 months (closed 19 October 2011) |
Role | Printing |
Country of Residence | Gb-Eng |
Correspondence Address | 2 Thornham Road Sale Cheshire M33 4RW |
Secretary Name | Michael Benjamin Charles Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 1997(1 year, 12 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 19 October 2011) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 2 Thornham Road Sale Cheshire M33 4RW |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Mary Rochford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 1997) |
Role | Administrator |
Correspondence Address | 10 Bellwood Road Chorlton Cum Hardy Manchester M21 8BS |
Director Name | Mary Rochford |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 10 Bellwood Road Chorlton Cum Hardy Manchester M21 8BS |
Director Name | Sarah Elizabeth Webb |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 2 Thornham Road Sale Cheshire M33 4RW |
Registered Address | Unit C2 Longford Trading Estate Thomas Street, Stretford Manchester M32 0JT |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2011 | Final Gazette dissolved following liquidation (1 page) |
19 October 2011 | Final Gazette dissolved following liquidation (1 page) |
19 July 2011 | Completion of winding up (1 page) |
19 July 2011 | Completion of winding up (1 page) |
30 March 2010 | Order of court to wind up (2 pages) |
30 March 2010 | Order of court to wind up (2 pages) |
10 March 2010 | Order of court to wind up (1 page) |
10 March 2010 | Order of court to wind up (1 page) |
24 August 2009 | Appointment terminated director sarah webb (1 page) |
24 August 2009 | Appointment terminated director mary rochford (1 page) |
24 August 2009 | Appointment Terminated Director sarah webb (1 page) |
24 August 2009 | Appointment Terminated Director mary rochford (1 page) |
14 April 2009 | Return made up to 11/04/09; full list of members (5 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
22 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 April 2007 | Return made up to 11/04/07; no change of members (8 pages) |
25 April 2007 | Return made up to 11/04/07; no change of members (8 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 May 2006 | Return made up to 11/04/06; full list of members (9 pages) |
19 May 2006 | Return made up to 11/04/06; full list of members (9 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 April 2005 | Return made up to 11/04/05; full list of members (9 pages) |
15 April 2005 | Return made up to 11/04/05; full list of members (9 pages) |
26 April 2004 | Return made up to 11/04/04; full list of members
|
26 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: baker tilly 2ND floor brazennose house,brazennose street manchester M2 5BL (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: baker tilly 2ND floor brazennose house,brazennose street manchester M2 5BL (1 page) |
22 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
22 April 2003 | Return made up to 11/04/03; full list of members
|
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
14 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
14 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
8 May 2002 | Return made up to 11/04/02; full list of members
|
8 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
11 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: 7TH floor peter house oxford street manchester M1 5AN (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 7TH floor peter house oxford street manchester M1 5AN (1 page) |
19 April 1999 | Return made up to 11/04/99; full list of members
|
19 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 August 1998 | Particulars of mortgage/charge (8 pages) |
18 August 1998 | Particulars of mortgage/charge (8 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
27 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 April 1997 | Return made up to 11/04/97; no change of members
|
22 April 1997 | Return made up to 11/04/97; no change of members (4 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: graphic house 11 worrall street salford M5 4TU (1 page) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: graphic house 11 worrall street salford M5 4TU (1 page) |
15 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
15 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
14 May 1996 | Return made up to 11/04/96; full list of members (6 pages) |
14 May 1996 | Return made up to 11/04/96; full list of members (6 pages) |
29 June 1995 | Director resigned;new director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Director resigned;new director appointed (2 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 June 1995 | Accounting reference date notified as 30/06 (1 page) |
5 June 1995 | Accounting reference date notified as 30/06 (1 page) |
5 June 1995 | Registered office changed on 05/06/95 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page) |
5 June 1995 | Ad 12/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page) |
5 June 1995 | Ad 12/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Secretary resigned (2 pages) |
11 April 1995 | Incorporation (11 pages) |