Blackley
Manchester
M9 7EQ
Secretary Name | Mr Kevin Keaney |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 216 Heywood Old Road Middleton Manchester Lancashire M24 4GQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 September 2006 | Dissolved (1 page) |
---|---|
28 June 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 June 2006 | Liquidators statement of receipts and payments (5 pages) |
8 March 2006 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page) |
26 August 2004 | Liquidators statement of receipts and payments (5 pages) |
26 August 2004 | Liquidators statement of receipts and payments (5 pages) |
9 March 2004 | Liquidators statement of receipts and payments (5 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: angel house angel street manchester lancashire M4 4BQ (1 page) |
12 February 2003 | Appointment of a voluntary liquidator (1 page) |
12 February 2003 | Resolutions
|
12 February 2003 | Statement of affairs (5 pages) |
17 January 2002 | Return made up to 07/10/01; full list of members (6 pages) |
28 December 2001 | Full accounts made up to 31 March 2000 (13 pages) |
26 November 2001 | Director's particulars changed (1 page) |
6 February 2001 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 December 2000 | Return made up to 07/10/00; full list of members
|
9 March 2000 | Secretary's particulars changed (1 page) |
9 March 2000 | Accounts for a small company made up to 31 October 1997 (6 pages) |
9 March 2000 | Director's particulars changed (1 page) |
9 March 2000 | Return made up to 07/10/99; no change of members (6 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 24 broad street salford manchester M6 5BY (1 page) |
12 February 1999 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
25 January 1999 | Return made up to 07/10/98; no change of members
|
17 July 1998 | Return made up to 07/10/97; full list of members (6 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: unit 9 corporation street manchester M4 4DG (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: 318 barlow moor road chorlton manchester M21 8AY (1 page) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Secretary resigned (1 page) |
7 October 1996 | Incorporation (17 pages) |