Whitefield
Manchester
M45 7WQ
Director Name | Mr Brian Colin Levine |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2001(5 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 North Woodley Stand Lane Radcliffe Manchester Lancashire M26 1JB |
Secretary Name | Richard Marc Benjamin |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2003(7 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 104 Radcliffe New Road Whitefield Manchester M45 7WQ |
Director Name | Mr Marc Richard Goldberg |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hampstead Drive Whitefield Manchester M45 7YA |
Secretary Name | Richard Marc Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | 104 Radcliffe New Road Whitefield Manchester M45 7WQ |
Secretary Name | Lee Robert Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 12a Grosvenor House Mews Crumpsall Manchester M8 4WL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 October 2007 | Dissolved (1 page) |
---|---|
31 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2007 | Liquidators statement of receipts and payments (5 pages) |
7 August 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2006 | Liquidators statement of receipts and payments (5 pages) |
2 February 2005 | Appointment of a voluntary liquidator (1 page) |
2 February 2005 | Resolutions
|
2 February 2005 | Statement of affairs (7 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: 349 bury old road prestwich manchester M25 1PY (1 page) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
23 February 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 February 2004 | Return made up to 15/01/04; full list of members
|
1 August 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
1 August 2003 | New secretary appointed (1 page) |
1 August 2003 | Secretary resigned (1 page) |
22 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
6 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
7 June 2001 | New director appointed (2 pages) |
24 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
14 November 2000 | Particulars of mortgage/charge (4 pages) |
8 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
27 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
25 March 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
25 March 1999 | Return made up to 15/01/99; full list of members (6 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Director's particulars changed (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
11 November 1998 | Full accounts made up to 31 January 1998 (4 pages) |
28 August 1998 | Company name changed wentworth financial services lim ited\certificate issued on 01/09/98 (2 pages) |
1 February 1998 | Return made up to 15/01/98; no change of members (4 pages) |
17 April 1997 | Full accounts made up to 31 January 1997 (4 pages) |
22 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
15 March 1996 | Company name changed brenford LIMITED\certificate issued on 18/03/96 (2 pages) |
14 March 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
14 March 1996 | Secretary resigned;new director appointed (2 pages) |
15 January 1996 | Incorporation (12 pages) |