Sunnybank
Bury
BL9 8EP
Secretary Name | Steven Martin Shonn |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 10 Ringley Hey Whitefield Manchester M45 7NU |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | David Migson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 24 October 1995) |
Role | Company Director |
Correspondence Address | 250 Newbridge Lane Stockport Cheshire SK1 2PG |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
17 December 2002 | Dissolved (1 page) |
---|---|
17 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 2002 | Liquidators statement of receipts and payments (5 pages) |
3 July 2001 | Appointment of a voluntary liquidator (1 page) |
3 July 2001 | Statement of affairs (9 pages) |
3 July 2001 | Resolutions
|
11 June 2001 | Registered office changed on 11/06/01 from: 266-268 chapel street salford manchester M3 5JZ (1 page) |
2 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
16 November 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
28 June 1999 | Ad 30/09/97--------- £ si 98@1 (2 pages) |
8 January 1999 | Accounts for a small company made up to 30 September 1997 (5 pages) |
20 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
15 September 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
29 August 1997 | Director's particulars changed (1 page) |
11 June 1997 | Return made up to 01/05/97; no change of members
|
23 July 1996 | Return made up to 01/05/96; full list of members (6 pages) |
8 November 1995 | New secretary appointed (2 pages) |
8 November 1995 | Secretary resigned (2 pages) |
1 November 1995 | Accounting reference date notified as 30/09 (1 page) |
27 October 1995 | Secretary resigned (2 pages) |
27 October 1995 | New director appointed (2 pages) |
27 October 1995 | Director resigned (2 pages) |
27 October 1995 | New secretary appointed (2 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: 16 st john street london EC1M 4AY (1 page) |
1 May 1995 | Incorporation (28 pages) |