Middleton Ackrington
Manchester
M24 1FW
Secretary Name | Mrs Anita Anne McCabe |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1996(3 days after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 128 Kirkway Middleton Manchester Lancashire M24 1FW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 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 | 19 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 July 2002 | Dissolved (1 page) |
---|---|
3 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 April 2002 | Liquidators statement of receipts and payments (5 pages) |
13 February 2002 | Liquidators statement of receipts and payments (5 pages) |
9 August 2001 | Liquidators statement of receipts and payments (5 pages) |
15 June 2001 | Resignation of a liquidator (1 page) |
15 June 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 February 2001 | Liquidators statement of receipts and payments (5 pages) |
9 August 2000 | Liquidators statement of receipts and payments (5 pages) |
22 February 2000 | Liquidators statement of receipts and payments (5 pages) |
10 August 1999 | Liquidators statement of receipts and payments (5 pages) |
24 February 1999 | Liquidators statement of receipts and payments (5 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
12 February 1998 | Statement of affairs (8 pages) |
12 February 1998 | Appointment of a voluntary liquidator (1 page) |
12 February 1998 | Resolutions
|
6 August 1997 | Deferment of dissolution (voluntary) (3 pages) |
25 June 1997 | Order of court to wind up (1 page) |
8 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
15 August 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: britannia suite international house 83-86 deansgate manchester M3 2ER (1 page) |
19 April 1996 | Incorporation (11 pages) |