Whitefield
Manchester
Greater Manchester
M45 7AY
Secretary Name | Panayiotis Panayi |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Sales Of Garage Doors |
Country of Residence | United Kingdom |
Correspondence Address | 115 Bury Old Road Whitefield Manchester Greater Manchester M45 7AY |
Director Name | Glen Harold Boardman |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 March 1998) |
Role | Sales Of Garage Doors |
Correspondence Address | 42 Southgrove Avenue Sharples Bolton Greater Manchester BL1 7HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
27 September 2001 | Dissolved (1 page) |
---|---|
27 June 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
13 December 2000 | Liquidators statement of receipts and payments (5 pages) |
2 May 2000 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
14 May 1999 | Liquidators statement of receipts and payments (5 pages) |
12 May 1998 | Appointment of a voluntary liquidator (2 pages) |
12 May 1998 | Resolutions
|
12 May 1998 | Statement of affairs (6 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: unit 2 7,south cross street bury lancashire BL9 0RS (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
3 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
10 November 1995 | Accounting reference date notified as 31/05 (1 page) |
10 November 1995 | Ad 09/10/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
24 October 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
24 October 1995 | Secretary resigned;new director appointed (2 pages) |
20 September 1995 | Incorporation (12 pages) |