Sale
Greater Manchester
M33 7TQ
Secretary Name | Oliver Rothwell Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 23 March 2004) |
Role | Solicitor |
Correspondence Address | 16 Old Market Place Altrincham Greater Manchester WA14 4DD |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Michael Anthony Moore |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 April 1997) |
Role | Sales Executive |
Correspondence Address | 34 Nursery Avenue Hale Altrincham Cheshire WA15 0JP |
Secretary Name | Harry Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 June 1996) |
Role | Company Director |
Correspondence Address | 6 Hazelwood Mews Grappenhall Warrington Cheshire WA4 2YG |
Secretary Name | Margaret Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 April 2001) |
Role | Secretary |
Correspondence Address | 34 Nursery Avenue Hale Altrincham Cheshire WA15 0JP |
Director Name | Krzysztof Meldner |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 25 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 1998) |
Role | Factory Manager |
Correspondence Address | 94 Narutowicza St App 17 Lodz Poland 90-139 Foreign |
Director Name | Margaret Moore |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 2001) |
Role | Office Administrator |
Correspondence Address | 34 Nursery Avenue Hale Altrincham Cheshire WA15 0JP |
Director Name | Michael Anthony Moore |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 2001) |
Role | Manager |
Correspondence Address | 34 Nursery Avenue Hale Altrincham Cheshire WA15 0JP |
Director Name | Jussi Antero Annunen |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 09 April 2001(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2002) |
Role | Managing Director |
Correspondence Address | Tierra Verde 7/47d Tsing 41 Nt Hong Kong |
Director Name | Heikki Lind |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 09 April 2001(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2002) |
Role | Product Manager |
Correspondence Address | Lauha Huittinen 32700 Finland |
Secretary Name | Cecilia Wong |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 09 April 2001(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2003) |
Role | Admi Manager |
Correspondence Address | Flat 6 34/F Tsui Lun House Sin Lun Court Hong Kong |
Registered Address | 2 Parsonage Road Withington Manchester M20 4PQ |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
28 October 2003 | Application for striking-off (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
4 March 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
2 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
12 February 2003 | New director appointed (1 page) |
31 January 2003 | Director resigned (2 pages) |
31 January 2003 | Director resigned (2 pages) |
28 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
14 January 2002 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
14 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
9 March 2001 | Return made up to 30/01/01; full list of members
|
29 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: c/o h chadwick & co 19/23 crofts bank road urmston manchester M41 0TZ (1 page) |
10 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
10 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
9 November 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
24 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
9 June 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | New secretary appointed (1 page) |
26 April 1996 | Accounting reference date extended from 31/01 to 28/02 (1 page) |
28 February 1996 | New secretary appointed (2 pages) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | Secretary resigned (1 page) |
21 February 1996 | Accounting reference date notified as 31/01 (1 page) |
21 February 1996 | Ad 31/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: c/o 19/23 crossbank road urmston manchester M41 0TZ (1 page) |
30 January 1996 | Incorporation (12 pages) |