Port St Mary
Isle Of Man
IM9 5LW
Secretary Name | Mr Malcolm Jamieson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ballakilley Farm Church Road Port St Mary Isle Of Man IM9 5LW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Peter House Oxford Street Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
8 June 2000 | Dissolved (1 page) |
---|---|
8 March 2000 | Liquidators statement of receipts and payments (5 pages) |
8 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2000 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Liquidators statement of receipts and payments (5 pages) |
1 February 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: 52 mount pleasant liverpool merseyside L3 5UN (1 page) |
4 February 1998 | Statement of affairs (8 pages) |
2 February 1998 | Appointment of a voluntary liquidator (1 page) |
2 February 1998 | Resolutions
|
19 August 1997 | Return made up to 22/08/97; no change of members
|
1 February 1997 | Full accounts made up to 31 July 1996 (10 pages) |
14 August 1996 | Return made up to 22/08/96; full list of members
|
18 September 1995 | Accounting reference date notified as 31/07 (1 page) |
25 August 1995 | Secretary resigned (2 pages) |
22 August 1995 | Incorporation (20 pages) |