Middleton
Manchester
M24 4BX
Director Name | Joan Towle |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 196 Manchester New Road Middleton Manchester Lancashire M24 4BX |
Secretary Name | Mr David Towle |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 196 Manchester New Road Middleton Manchester M24 4BX |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 22 Royle Green Road Northenden Manchester M22 4NG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
25 January 2002 | Dissolved (1 page) |
---|---|
25 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 September 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Liquidators statement of receipts and payments (5 pages) |
9 February 2001 | Liquidators statement of receipts and payments (5 pages) |
1 September 2000 | Liquidators statement of receipts and payments (5 pages) |
22 February 2000 | Liquidators statement of receipts and payments (5 pages) |
25 August 1999 | Liquidators statement of receipts and payments (5 pages) |
11 August 1998 | Statement of affairs (7 pages) |
11 August 1998 | Resolutions
|
11 August 1998 | Appointment of a voluntary liquidator (1 page) |
17 June 1998 | Return made up to 01/04/98; no change of members (4 pages) |
7 May 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
1 July 1997 | Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page) |
11 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
15 February 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Company name changed vandore properties LIMITED\certificate issued on 16/01/97 (2 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | £ nc 1000/2000 03/01/97 (1 page) |
12 September 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
19 June 1996 | Company name changed linkstop LIMITED\certificate issued on 20/06/96 (2 pages) |
31 May 1996 | Registered office changed on 31/05/96 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New secretary appointed;new director appointed (2 pages) |
31 May 1996 | Secretary resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
1 April 1996 | Incorporation (11 pages) |