Worsley
Manchester
M28 2ED
Director Name | Mr John Phillip Staniforth |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1996(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collon Bob Cragg Vale Hebden Bridge West Yorkshire HX7 5TX |
Secretary Name | Colin Whitehead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 1996(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 April 2003) |
Role | Company Director |
Correspondence Address | 20 Stablefold Worsley Manchester M28 2ED |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Communications House 3/11 Little Peter Street Manchester Greater Manchester M15 4PS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2002 | Application for striking-off (1 page) |
31 October 2002 | Accounts made up to 31 December 2001 (6 pages) |
9 August 2001 | Return made up to 10/07/01; full list of members (5 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
3 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 September 1999 | Location of register of members (1 page) |
16 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
9 November 1998 | Company name changed northern communications employee benefit trustee LIMITED\certificate issued on 10/11/98 (2 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 31 December 1996 (8 pages) |
11 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
13 November 1996 | Resolutions
|
13 November 1996 | Company name changed flarewing LIMITED\certificate issued on 14/11/96 (4 pages) |
11 November 1996 | Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: 12 york place leeds LS1 2DS (1 page) |
3 October 1996 | New secretary appointed;new director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | Director resigned (1 page) |
10 July 1996 | Incorporation (10 pages) |