Bury
Lancashire
BL9 8BS
Secretary Name | Linda Mousah |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 378 Hollins Lane Bury Lancashire BL9 8BS |
Director Name | Martin Robinson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1998) |
Role | Manager |
Correspondence Address | 38 Gordon Avenue Harrogate North Yorkshire HG1 5JA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
11 July 2000 | Dissolved (1 page) |
---|---|
11 April 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2000 | Liquidators statement of receipts and payments (5 pages) |
21 October 1999 | Liquidators statement of receipts and payments (5 pages) |
2 November 1998 | Registered office changed on 02/11/98 from: steam packet house 76 cross street manchester M2 4JG (1 page) |
19 October 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
19 October 1998 | Statement of affairs (16 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Appointment of a voluntary liquidator (2 pages) |
25 September 1998 | Registered office changed on 25/09/98 from: reedham hse 31 king st west manchester M3 2PJ (1 page) |
12 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
22 January 1998 | Director resigned (1 page) |
13 August 1997 | Return made up to 30/07/97; full list of members
|
17 September 1996 | New director appointed (2 pages) |
11 September 1996 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Director resigned (2 pages) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | New secretary appointed (1 page) |
19 August 1996 | Secretary resigned (2 pages) |
30 July 1996 | Incorporation (17 pages) |