Worsley
Manchester
M28 2QJ
Secretary Name | Mr Graham Ernest Fielding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (closed 14 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 384 Walkden Road Worsley Manchester M28 2QJ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Kevin William Glendon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 January 2006) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 42 Outwood Drive Heald Green Cheadle Cheshire SK8 3QQ |
Registered Address | Colshaw Close East Pilkington Road Radcliffe Manchester M26 3PE |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 October 2006 | Return made up to 10/06/06; full list of members (7 pages) |
13 January 2006 | Director resigned (1 page) |
1 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
19 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
17 July 2003 | Particulars of mortgage/charge (6 pages) |
17 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
16 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
23 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
2 July 1999 | Return made up to 10/06/99; no change of members (4 pages) |
2 July 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
30 June 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
21 June 1998 | Return made up to 10/06/97; full list of members; amend (8 pages) |
21 July 1997 | Return made up to 10/06/97; full list of members (6 pages) |
14 May 1997 | Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
2 August 1996 | New secretary appointed;new director appointed (2 pages) |
2 August 1996 | Registered office changed on 02/08/96 from: 16 st john street london EC1M 4AY (1 page) |
2 August 1996 | New director appointed (2 pages) |
10 June 1996 | Incorporation (16 pages) |