Salford
Manchester
M7 4RU
Director Name | Mr Henry Neumann |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1996(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Secretary Name | Mr Arnold Henry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Broom Avenue Salford Manchester M7 4RU |
Director Name | Susan Patricia Earnshaw |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Role | Self Employed |
Correspondence Address | 2 Woodlands Drive Whalley Lancashire BB7 9TG |
Director Name | Stanley Hill |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Woolacombe Avenue Sutton St Helens Merseyside WA9 4NH |
Registered Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2005 | Application for striking-off (1 page) |
24 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: harvester house 1ST floor 37 peter street manchester M2 5QD (1 page) |
9 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
10 April 2003 | Resolutions
|
5 April 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
24 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
24 June 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
29 April 2002 | Return made up to 02/02/02; full list of members
|
29 March 2002 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: byrom street blackburn lancashire BB2 2HN (1 page) |
7 March 2001 | Return made up to 02/02/01; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
22 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: harvester house 37 peter street manchester M2 5QD (1 page) |
30 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
1 March 1999 | Return made up to 02/02/99; no change of members (5 pages) |
11 May 1998 | Director resigned (1 page) |
4 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
18 February 1998 | Return made up to 02/02/98; no change of members
|
21 November 1997 | Accounting reference date extended from 28/02/97 to 31/05/97 (1 page) |
22 May 1997 | Return made up to 02/02/97; full list of members (6 pages) |
2 February 1996 | Incorporation (20 pages) |