Boothstown
Manchester
M28 1HY
Director Name | John Pearson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1996(3 weeks after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 23 Bankside Road East Didsbury Manchester Greater Manchester M20 5QE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 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 | 16 September 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Lewis Alexander & Collins 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
13 December 2000 | Dissolved (1 page) |
---|---|
13 September 2000 | Liquidators statement of receipts and payments (7 pages) |
13 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2000 | Liquidators statement of receipts and payments (5 pages) |
13 December 1999 | Liquidators statement of receipts and payments (6 pages) |
18 November 1998 | Statement of affairs (8 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | Appointment of a voluntary liquidator (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 99 silverdale road gatley cheadle cheshire SK8 4RF (1 page) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
27 May 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | New director appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
16 September 1996 | Incorporation (10 pages) |