Moston
Manchester
M9 4FH
Secretary Name | Katherine Anna Mountain |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1998(2 years, 5 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Licensee |
Correspondence Address | Flat One Dorsey House 8 Dorsey Street Manchester Greater Manchester M4 1LU |
Director Name | Stephen James Murray |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 1998) |
Role | Sound Engineer |
Correspondence Address | Flat 2 Dorsy House 8 Dorsey Street Manchester M4 1LX |
Director Name | Evelyn Mae O'Donnell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 June 1996) |
Role | Bar Manager |
Correspondence Address | 682 Rochdale Road Harpurhey Manchester M9 5TT |
Secretary Name | Richard Gn Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1997) |
Role | Entertainment |
Correspondence Address | 9 Elladene Park Chorlton Manchester M21 8PZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 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 | 20 July 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Waggstaff & Co 516 Wilmslow Road Manchester M20 4BS |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
27 November 2002 | Dissolved (1 page) |
---|---|
27 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
22 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 December 2000 | Liquidators statement of receipts and payments (5 pages) |
3 July 2000 | Liquidators statement of receipts and payments (5 pages) |
30 December 1999 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Resolutions
|
18 January 1999 | Appointment of a voluntary liquidator (1 page) |
18 January 1999 | Statement of affairs (6 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: c/o wastaff & co 518 wilmslow road withington manchester M20 4BT (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 227 ducie house ducie street manchester lancashire M1 2JW (1 page) |
4 March 1998 | Return made up to 20/07/97; no change of members (4 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: 1ST floor 70 bury old road whitefield manchester M45 6TL (1 page) |
31 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
14 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
12 July 1996 | Director resigned (1 page) |
21 March 1996 | Ad 21/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
26 July 1995 | New director appointed (2 pages) |
20 July 1995 | Incorporation (20 pages) |