Prestwich
Manchester
M25 9NH
Secretary Name | Mr Anthony Daniel Horwich |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 November 2009) |
Role | Company Director |
Correspondence Address | 18 Barnhill Road Prestwich Manchester Lancashire M25 9NH |
Director Name | Andrea Horwich |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | 15 Heythrop Close The Standings Whitefield Manchester M45 7YB |
Secretary Name | Joel Spencer Tobias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Moorlands 12 Tuscany View Vine Street Salford Manchester M7 3TX |
Secretary Name | Mr Leonard Simon Horwich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 April 2005) |
Role | Company Director |
Correspondence Address | 18 Barnhill Road Prestwich Manchester M25 9NH |
Director Name | Mr Jonathan Jack Patoff |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 470 Hale Road Hale Barns Cheshire WA15 8XT |
Secretary Name | Brian Philip Horwich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Pant Glas Bach Axton Llanasa Holywell Clwyd CH8 9DH Wales |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 18 Barnhill Road Prestwich Manchester M25 9NH |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2009 | Application for striking-off (1 page) |
7 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New secretary appointed (1 page) |
9 July 2007 | Return made up to 16/05/07; no change of members (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
17 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
26 April 2005 | New secretary appointed (1 page) |
14 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
8 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
7 June 2004 | Director resigned (1 page) |
3 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
16 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
28 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
2 May 2002 | New director appointed (2 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
6 February 2002 | Director resigned (1 page) |
16 June 2001 | Return made up to 16/05/01; full list of members
|
2 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
15 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
7 September 1999 | New director appointed (2 pages) |
16 May 1999 | Return made up to 16/05/99; change of members (6 pages) |
23 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
21 February 1999 | New secretary appointed (1 page) |
21 February 1999 | Secretary resigned (1 page) |
31 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
10 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
2 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
22 May 1996 | Secretary resigned (1 page) |
16 May 1996 | Incorporation (21 pages) |