Prestwich
Manchester
M25 1BX
Director Name | Mr Felice Antonio Russo |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 November 1997(1 year, 3 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | Green Trees 81 Rectory Lane Prestwich Manchester Lancashire M25 1BX |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | William Hope |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 November 1997) |
Role | Company Director |
Correspondence Address | 18 Felltop Drive Stockport Cheshire SK5 6YS |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
16 January 2001 | Dissolved (1 page) |
---|---|
16 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 August 2000 | Liquidators statement of receipts and payments (5 pages) |
4 February 2000 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Liquidators statement of receipts and payments (5 pages) |
3 August 1998 | Appointment of a voluntary liquidator (1 page) |
3 August 1998 | Resolutions
|
3 August 1998 | Statement of affairs (6 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 91-93 wickentree lane failsworth manchester M35 9BA (1 page) |
8 January 1998 | Director resigned (1 page) |
18 July 1997 | Director's particulars changed (1 page) |
20 November 1996 | Accounting reference date shortened from 31/08/97 to 31/05/97 (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Ad 20/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Secretary resigned (1 page) |
19 August 1996 | Incorporation (11 pages) |