Urmston
Manchester
Lancashire
M41 6FB
Secretary Name | Mrs Margaret Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Accountant |
Correspondence Address | 10 Lynmouth Avenue Urmston Manchester Lancashire M41 6FB |
Director Name | David Andrew Guest |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1997(2 years, 1 month after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Contract Manager |
Correspondence Address | 16 Kingsley Road Timperley Altrincham Cheshire WA15 6RA |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Michael Dawson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 09 September 1997) |
Role | Electrical Wholesaler |
Correspondence Address | 15 Appleby Lodge Wilmslow Road Manchester M14 6HZ |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 August 2004 | Dissolved (1 page) |
---|---|
24 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 May 2004 | Liquidators statement of receipts and payments (5 pages) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Sec/state 14/05/03 rel/liq (1 page) |
16 May 2003 | O/C - replacement of liquidator (12 pages) |
16 May 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 May 2003 | Appointment of a voluntary liquidator (1 page) |
8 January 2003 | Liquidators statement of receipts and payments (5 pages) |
2 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
5 March 2002 | Sec of state's release of liq (1 page) |
14 January 2002 | Appointment of a voluntary liquidator (1 page) |
14 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 January 2002 | O/C - replacement of liquidator (9 pages) |
2 January 2002 | Liquidators statement of receipts and payments (5 pages) |
21 December 2000 | Appointment of a voluntary liquidator (1 page) |
21 December 2000 | Resolutions
|
21 December 2000 | Statement of affairs (7 pages) |
30 November 2000 | Registered office changed on 30/11/00 from: unit 7 newhaven business park barton lane eccles manchester M30 0HH (1 page) |
28 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
20 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
21 March 2000 | Company name changed P.E. group LIMITED\certificate issued on 22/03/00 (4 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
20 September 1999 | Return made up to 19/06/99; full list of members (6 pages) |
25 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
25 June 1998 | Return made up to 19/06/98; full list of members (6 pages) |
25 June 1998 | Director's particulars changed (1 page) |
24 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
11 September 1997 | Director resigned (1 page) |
10 July 1997 | Return made up to 19/06/97; no change of members (4 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: stator house 41 hulme street manchester M15 6AW (1 page) |
18 November 1996 | Company name changed promco LIMITED\certificate issued on 19/11/96 (2 pages) |
6 October 1996 | Ad 21/02/96--------- £ si 190000@1 (2 pages) |
6 October 1996 | Statement of affairs (13 pages) |
27 September 1996 | Return made up to 19/06/96; full list of members (6 pages) |
25 September 1996 | Ad 21/02/96--------- £ si 190000@1=190000 £ ic 198/190198 (2 pages) |
19 September 1996 | Resolutions
|
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Secretary resigned (1 page) |
24 May 1996 | Full accounts made up to 31 March 1996 (11 pages) |
8 March 1996 | Accounting reference date notified as 31/03 (1 page) |
29 February 1996 | Resolutions
|
20 February 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1995 | New secretary appointed;new director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 52 mucklow hill halesowen birmingham B62 8BL (1 page) |
9 November 1995 | Ad 01/09/95--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
19 June 1995 | Incorporation (24 pages) |