Sale
Manchester
M33 2ZP
Director Name | Dawn McKevitt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2000(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 February 2003) |
Role | Company Director |
Correspondence Address | 9 Kingsnorth Road Flixton Manchester Lancashire M41 8SL |
Secretary Name | Thomas Elliot Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2002(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 04 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Riding Close Sale Manchester M33 2ZP |
Director Name | Belinda Jane Beaver |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 May 2002) |
Role | Teacher |
Correspondence Address | 49 Whitelake Avenue Flixton Manchester Greater Manchester M41 5GN |
Director Name | Gordon Alexander Hanley |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1997) |
Role | Retired |
Correspondence Address | Park House Park Lane Barlow Selby North Yorkshire YO8 8JW |
Secretary Name | Gordon Alexander Hanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1997) |
Role | Retired |
Correspondence Address | Park House Park Lane Barlow Selby North Yorkshire YO8 8JW |
Secretary Name | Belinda Jane Beaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 May 2002) |
Role | Company Director |
Correspondence Address | 49 Whitelake Avenue Flixton Manchester Greater Manchester M41 5GN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Suite 1 Stanley House 19-23 Crofts Bank Road Urmston Greater Manchester M41 0TZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2002 | Secretary resigned;director resigned (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
4 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 February 2001 | New director appointed (2 pages) |
9 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
28 December 2000 | Ad 24/11/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 December 2000 | Resolutions
|
10 February 2000 | Return made up to 05/02/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
18 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
12 February 1998 | Return made up to 05/02/98; full list of members
|
11 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
6 June 1997 | Secretary resigned;director resigned (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: park house park lane selby north yorkshire YO8 8JW (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
19 March 1996 | Accounting reference date notified as 31/03 (1 page) |
19 March 1996 | Ad 27/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 1996 | Incorporation (12 pages) |