Baguley
Manchester
M23 1PH
Secretary Name | Helene Marie McGlynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1998(2 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Secretary |
Correspondence Address | 11 Belford Avenue Denton Manchester M23 1PH |
Director Name | Gerald McGlynn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Joiner |
Correspondence Address | 11 Belford Avenue Denton Manchester M34 2LE |
Secretary Name | Mr Kevin Fleury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Joiner |
Correspondence Address | 1 Sunnybank Drive Wilmslow Cheshire SK9 6DY |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Nuttall And Co Marsland House Marsland Road Sale Cheshire M33 3LX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 October 2000 | Dissolved (1 page) |
---|---|
18 July 2000 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 2000 | Liquidators statement of receipts and payments (10 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: c/o nuttall & co ground floor, mansion house altrincham cheshire WA14 4RW (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: unit 3 brighton road industrial estate heaton norris stockport cheshire SK4 2BE (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Appointment of a voluntary liquidator (1 page) |
13 April 1999 | Statement of affairs (10 pages) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | Return made up to 27/10/98; change of members (6 pages) |
23 December 1998 | Secretary resigned (1 page) |
13 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1997 | Return made up to 27/10/97; full list of members (6 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | Nc inc already adjusted 13/11/96 (1 page) |
16 October 1997 | Ad 13/11/96--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 October 1997 | Accounting reference date shortened from 31/10/97 to 31/12/96 (1 page) |
11 December 1995 | New secretary appointed (2 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: 44 upper belgrave road clifton bristol BS8 3XN (1 page) |
11 December 1995 | New director appointed (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Secretary resigned (2 pages) |