Eccles
Manchester
M30 7PF
Director Name | Mr Edwin Birkett |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1998(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Cardwell Road Eccles Manchester M30 7PF |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Michael John Pendragon |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(1 week, 4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 September 1996) |
Role | Accountant |
Correspondence Address | 6 Fir Road Denton Manchester M34 6FD |
Director Name | Jeffrey Naden |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 22 Parkdale Avenue Audenshaw Manchester M34 5LW |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | Sovereign House Queen Street Manchester Lancashire M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2008 | Liquidators statement of receipts and payments to 9 April 2008 (5 pages) |
25 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 November 2007 | Liquidators statement of receipts and payments (5 pages) |
12 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
21 May 2007 | Liquidators statement of receipts and payments (5 pages) |
24 October 2006 | Liquidators statement of receipts and payments (5 pages) |
24 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
28 April 2006 | Liquidators statement of receipts and payments (5 pages) |
28 October 2005 | Liquidators statement of receipts and payments (5 pages) |
11 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
3 May 2005 | Liquidators statement of receipts and payments (5 pages) |
22 October 2004 | Liquidators statement of receipts and payments (5 pages) |
29 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
5 May 2004 | Liquidators statement of receipts and payments (5 pages) |
26 October 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
25 October 2003 | Liquidators statement of receipts and payments (5 pages) |
25 June 2003 | Receiver's abstract of receipts and payments (2 pages) |
4 November 2002 | Liquidators statement of receipts and payments (5 pages) |
24 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
19 October 2001 | Liquidators statement of receipts and payments (7 pages) |
4 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
3 May 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | Appointment of a voluntary liquidator (1 page) |
23 March 2000 | Appointment of receiver/manager (2 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: groby road business centre groby road audenshaw manchester M34 5HT (1 page) |
25 June 1999 | Director resigned (1 page) |
7 May 1999 | Return made up to 24/05/98; full list of members (6 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
4 December 1998 | Ad 24/11/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
18 November 1998 | Particulars of mortgage/charge (7 pages) |
19 February 1998 | New director appointed (2 pages) |
14 January 1998 | Full accounts made up to 31 May 1997 (13 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
22 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
19 October 1996 | Director resigned (1 page) |
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Ad 04/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
24 May 1996 | Incorporation (10 pages) |