Didsbury
Manchester
Lancashire
M20 2SJ
Secretary Name | Hazel Ann Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 8 Kingston Court Kingston Road Didsbury Manchester M20 2RZ |
Director Name | Alastair Alan Macrae |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Curtain Road London EC2A 3AA |
Secretary Name | Justine Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Curtain Road London EC2A 3AA |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
9 August 2003 | Dissolved (1 page) |
---|---|
9 May 2003 | Liquidators statement of receipts and payments (5 pages) |
9 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2002 | Liquidators statement of receipts and payments (5 pages) |
29 April 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2002 | O/C - replacement of liquidator (13 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 6-8 old hall road gatley cheadle cheshire SK8 4BE (1 page) |
28 December 2001 | Appointment of a voluntary liquidator (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: st clare house 30-33 minories london EC3N 1DU (1 page) |
24 October 2000 | Resolutions
|
24 October 2000 | Statement of affairs (8 pages) |
24 October 2000 | Appointment of a voluntary liquidator (1 page) |
31 March 2000 | Return made up to 15/07/99; no change of members (4 pages) |
22 February 2000 | Full accounts made up to 31 August 1998 (10 pages) |
22 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 January 1999 | Return made up to 15/07/98; no change of members (4 pages) |
23 October 1998 | Full accounts made up to 31 August 1997 (11 pages) |
21 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
23 October 1996 | Company name changed covertime LIMITED\certificate issued on 24/10/96 (2 pages) |
16 October 1996 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: the morrell business centre 98 curtain road london EC2A 3AA (1 page) |
19 September 1996 | New director appointed (2 pages) |
20 August 1996 | Resolutions
|
15 July 1996 | Incorporation (15 pages) |