Didsbury
Manchester
M20 6EN
Director Name | Stephen Gerard Long |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1996(1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Training Consultant |
Correspondence Address | 21 Elmsmere Road Didsbury Manchester M20 6EN |
Secretary Name | Alyson Joy Long |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1996(1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Training Consultant |
Correspondence Address | 21 Elmsmere Road Didsbury Manchester M20 6EN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 16 Exchange Quay Salford M5 3EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
23 July 2001 | Dissolved (1 page) |
---|---|
23 April 2001 | Liquidators statement of receipts and payments (5 pages) |
23 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 December 2000 | Liquidators statement of receipts and payments (5 pages) |
16 June 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 2000 | Appointment of a voluntary liquidator (1 page) |
5 January 2000 | Liquidators statement of receipts and payments (5 pages) |
29 December 1998 | Appointment of a voluntary liquidator (1 page) |
29 December 1998 | Statement of affairs (6 pages) |
29 December 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
29 December 1998 | Resolutions
|
7 December 1998 | Registered office changed on 07/12/98 from: 16 the office village exchange quay manchester M5 3EQ (1 page) |
31 July 1998 | Particulars of mortgage/charge (6 pages) |
24 June 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
5 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: c/o beardsley gordon smith 3RD floor,lloyds house 18 lloyd street,manchester M2 5WA (1 page) |
14 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
13 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
23 October 1996 | Accounting reference date notified as 30/04 (1 page) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Company name changed activespread LIMITED\certificate issued on 15/03/96 (2 pages) |
12 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
12 March 1996 | Director resigned;new director appointed (2 pages) |
12 March 1996 | Memorandum and Articles of Association (6 pages) |
30 January 1996 | Incorporation (10 pages) |