Prestwich
Manchester
M25 8SE
Director Name | Michael Rashman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2004(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 14 June 2005) |
Role | Finance Broker & Mortgage Lend |
Correspondence Address | 3 Kersal Gardens Salford Lancashire M7 4NS |
Secretary Name | Michael Rashman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2004(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 14 June 2005) |
Role | Finance Broker & Mortgage Lend |
Correspondence Address | 3 Kersal Gardens Salford Lancashire M7 4NS |
Director Name | Mr John William Trueman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Wilton Street Whitefield Manchester Lancashire M45 7FT |
Secretary Name | Mr Carl Montlake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Springvale Prestwich Manchester M25 8SE |
Director Name | Michael Rashman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 October 2001) |
Role | Mortgage Broker & Lender |
Correspondence Address | 3 Kersal Gardens Salford Lancashire M7 4NS |
Director Name | Mr James Howard Graham |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 August 2003) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 38 Market Street Buxton Derbyshire SK17 6LD |
Secretary Name | David Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 April 2004) |
Role | Mortgage Underwriter |
Correspondence Address | 41 Horseshoe Lane Bromley Cross Bolton BL7 9RR |
Registered Address | Ashley House 9 King Street Westhoughton Bolton Lancashire BL5 3AX |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2005 | Application for striking-off (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New secretary appointed;new director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
16 August 2003 | Return made up to 12/08/03; full list of members (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Secretary resigned (1 page) |
2 November 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Return made up to 12/08/00; full list of members
|
8 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
30 September 1999 | Company name changed metropolitan finance company lim ited\certificate issued on 01/10/99 (2 pages) |
18 August 1999 | Return made up to 12/08/99; full list of members (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Return made up to 12/08/98; no change of members (4 pages) |
28 August 1997 | Return made up to 19/08/97; no change of members (5 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (5 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: 46 chorley road swinton manchester M27 5AF (1 page) |
29 June 1996 | Particulars of mortgage/charge (3 pages) |
15 April 1996 | Company name changed arable finance corporation limit ed\certificate issued on 16/04/96 (2 pages) |
25 October 1995 | Accounting reference date notified as 31/12 (1 page) |
25 October 1995 | Resolutions
|
24 October 1995 | Director resigned;new director appointed (2 pages) |
23 August 1995 | Incorporation (22 pages) |