Tyldesley
Manchester
Lancashire
M29 8PZ
Secretary Name | Tracy Dauncey |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Secretary |
Correspondence Address | 170 Sale Lane Tyldesley Manchester M29 8PZ |
Director Name | Peter Jordan |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 72 Henford Road Astley Manchester M29 |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Mansfield Chambers 17 Saint Anns Square Manchester Lancashire M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
25 November 2000 | Dissolved (1 page) |
---|---|
25 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
19 June 2000 | Liquidators statement of receipts and payments (5 pages) |
4 June 1999 | Resolutions
|
4 June 1999 | Statement of affairs (5 pages) |
4 June 1999 | Appointment of a voluntary liquidator (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 90 manchester road worsley manchester M28 3FU (1 page) |
24 January 1999 | Director resigned (2 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 293 swinton hall road swinton manchester M27 4DX (2 pages) |
9 September 1998 | Return made up to 15/07/98; no change of members
|
16 July 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
26 September 1997 | Ad 30/06/97--------- £ si 99@1 (2 pages) |
26 September 1997 | Return made up to 15/07/97; full list of members (6 pages) |
23 September 1996 | Company name changed activerule LIMITED\certificate issued on 24/09/96 (2 pages) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Registered office changed on 05/09/96 from: international house the britannia suite manchester M3 2ER (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New secretary appointed (2 pages) |
15 July 1996 | Incorporation (10 pages) |