Withington
Manchester
M20 4NQ
Director Name | Andrew Paul Joseph |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28a The Cross Lymm Cheshire WA13 0HU |
Director Name | Brandon William Pyatt |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Froghall Lane Warrington Cheshire WA2 7JJ |
Secretary Name | Brandon William Pyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Froghall Lane Warrington Cheshire WA2 7JJ |
Director Name | Gary George Pyatt |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 23 St Vincent Drive Hartford Northwich Cheshire CW8 2FD |
Secretary Name | Craig Robert Pyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(1 day after company formation) |
Appointment Duration | 1 year (resigned 15 September 1997) |
Role | Sales |
Correspondence Address | 18 Mulberry Rise Northwich Cheshire CW8 4TQ |
Secretary Name | Gary George Pyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 1998) |
Role | Company Director |
Correspondence Address | 23 St Vincent Drive Hartford Northwich Cheshire CW8 2FD |
Director Name | Helen Rhoda Pyatt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Sandiway Park Hartford Northwich Cheshire CW8 2AS |
Director Name | Sylvia Pyatt |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(1 year, 6 months after company formation) |
Appointment Duration | 8 months (resigned 11 November 1998) |
Role | Company Director |
Correspondence Address | 23 St Vincent Drive Hartford Northwich Cheshire CW8 2FD |
Secretary Name | Helen Rhoda Pyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Sandiway Park Hartford Northwich Cheshire CW8 2AS |
Director Name | Stanley Walker |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 10 Redgate The Pippins Northwich Cheshire CW8 4TQ |
Director Name | Mellanie Baldwin |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 2003) |
Role | Secretary |
Correspondence Address | 50 Rossendale Road Burnley Lancashire BB11 5DJ |
Director Name | Robert McCallum |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 2003) |
Role | Company Director |
Correspondence Address | 8 Mary Towneley Fold Burnley Lancashire BB10 4LZ |
Secretary Name | Mellanie Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 2003) |
Role | Secretary |
Correspondence Address | 50 Rossendale Road Burnley Lancashire BB11 5DJ |
Secretary Name | Steven John Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Wytham Street Padiham Lancashire BB12 7DX |
Secretary Name | Nicola Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(7 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 14 February 2004) |
Role | Company Director |
Correspondence Address | 11 Alan Road Withington Manchester M20 4NQ |
Registered Address | John Swift Building 19 Mason Street Manchester M4 5FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 July 2006 | Dissolved (1 page) |
---|---|
11 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2006 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | Statement of affairs (5 pages) |
18 March 2005 | Appointment of a voluntary liquidator (1 page) |
15 March 2005 | Resolutions
|
22 February 2005 | Registered office changed on 22/02/05 from: 161 lansdowne house 792 wilmslow road didsbury manchester M20 6UG (1 page) |
13 April 2004 | Secretary resigned (1 page) |
22 December 2003 | Return made up to 03/09/03; full list of members (6 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: craven building plumbe street burnley lancashire BB11 3AA (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Secretary resigned;director resigned (1 page) |
9 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Return made up to 03/09/02; full list of members
|
1 May 2002 | Registered office changed on 01/05/02 from: mccallum house riverside mill crawford street nelson lancashire BB9 7QT (1 page) |
1 May 2002 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
22 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
31 October 2001 | Return made up to 03/09/01; full list of members
|
31 October 2001 | Ad 01/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 October 2001 | Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: sandiway park hartford northwich cheshire CW8 2AS (1 page) |
5 September 2001 | New director appointed (2 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
13 September 2000 | Return made up to 03/09/00; full list of members
|
2 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: 23 st vincent drive hartford northwich cheshire CW8 2FD (1 page) |
15 October 1999 | Return made up to 03/09/99; no change of members (6 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
1 December 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
24 November 1998 | Company name changed axs telemanagement LIMITED\certificate issued on 25/11/98 (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
29 September 1998 | Return made up to 03/09/98; full list of members
|
22 September 1998 | New secretary appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
3 December 1997 | Return made up to 03/09/97; full list of members
|
30 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: the old surgery abbeyhills road oldham lancashire OL8 2DQ (1 page) |
23 October 1996 | Company name changed manchester united telecom limite d\certificate issued on 24/10/96 (2 pages) |
15 October 1996 | Secretary resigned;director resigned (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
14 October 1996 | Registered office changed on 14/10/96 from: 1 froghall lane warrington WA2 7JJ (1 page) |
14 October 1996 | New secretary appointed;new director appointed (2 pages) |
25 September 1996 | Director resigned (1 page) |
3 September 1996 | Incorporation (14 pages) |