Peel Green Eccles
Manchester
M30 7LU
Secretary Name | Helen Kershaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1996(6 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Secretary |
Correspondence Address | 61 Schofield Road Eccles Manchester M30 7LU |
Secretary Name | Ian Radcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1998(2 years after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 21 Manor Road Shaw Oldham Lancashire OL2 7JH |
Director Name | Mr Keith Robert Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Vending Machine Executive |
Correspondence Address | 49 Braemar Drive Sale Cheshire M33 4WJ |
Secretary Name | Mrs Lindsay Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Braemar Drive Sale Cheshire M33 4WJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
4 October 2003 | Dissolved (1 page) |
---|---|
4 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 July 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Release of liquidator (1 page) |
16 May 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 May 2003 | O/C replacement of liquidator (12 pages) |
17 January 2003 | Liquidators statement of receipts and payments (5 pages) |
18 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
15 January 2002 | Liquidators statement of receipts and payments (5 pages) |
11 July 2001 | Liquidators statement of receipts and payments (5 pages) |
16 January 2001 | Liquidators statement of receipts and payments (5 pages) |
13 January 2000 | Appointment of a voluntary liquidator (1 page) |
13 January 2000 | Resolutions
|
13 January 2000 | Statement of affairs (11 pages) |
29 December 1999 | Registered office changed on 29/12/99 from: 12 calderwood close tottington bury lancashire BL8 3LE (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: unit 1 pendleton business centre lissadel street salford manchester M6 6GG (1 page) |
7 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
16 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
20 October 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
5 March 1997 | New secretary appointed (2 pages) |
14 January 1997 | Ad 02/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
2 December 1996 | Company name changed smp engineering LIMITED\certificate issued on 03/12/96 (2 pages) |
6 June 1996 | Secretary resigned (1 page) |
30 May 1996 | Incorporation (21 pages) |