Castle Quay Castle Fields
Manchester
M15 4NT
Secretary Name | Sarah Louise Hirsch |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1997(1 year after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 203 Middle Warehouse Castle Quay Manchester M15 4NT |
Director Name | Gregory Miller Cheevers |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | Kennel Cottage Herriard Basingstoke Hampshire RG25 2PD |
Secretary Name | Anthony Hirsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 75 Sutherland Avenue London W9 2HG |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | 9 Oak Street Northern Quarter Manchester M4 5JD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
10 June 2004 | Dissolved (1 page) |
---|---|
10 March 2004 | Completion of winding up (1 page) |
20 March 2003 | Order of court to wind up (3 pages) |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2002 | Strike-off action suspended (1 page) |
25 July 2001 | Return made up to 16/05/01; full list of members
|
4 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: flat 2 75 sutherland avenue london W9 2HG (1 page) |
15 June 2000 | Return made up to 16/05/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
17 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: flat 2 75 sutherland avenue london W9 2HG (1 page) |
14 August 1998 | Accounts made up to 31 May 1998 (1 page) |
14 August 1998 | Return made up to 16/05/98; no change of members
|
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Return made up to 16/05/97; full list of members
|
17 June 1997 | Accounts made up to 31 May 1997 (1 page) |
12 August 1996 | New secretary appointed;new director appointed (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
12 August 1996 | New director appointed (2 pages) |
11 August 1996 | Secretary resigned (1 page) |
11 August 1996 | Director resigned (2 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | £ nc 1000/100 12/06/96 (1 page) |
19 June 1996 | Company name changed celtic silver LIMITED\certificate issued on 20/06/96 (2 pages) |
16 May 1996 | Incorporation (14 pages) |