Bridgewater Street
Salford
M3 7JY
Director Name | Matthew John Nickson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1996(same day as company formation) |
Role | Musician |
Correspondence Address | Flat 103 Riverbank Tower Bridgewater Street Salford M3 7JY |
Secretary Name | Charles Vincent Dominic Farret |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1996(same day as company formation) |
Role | Musician |
Correspondence Address | Flat 93 Riverbank Tower Bridgewater Street Salford M3 7JY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 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 | 18 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
10 October 2002 | Dissolved (1 page) |
---|---|
10 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
30 January 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2002 (3 pages) |
22 May 2001 | Appointment of a voluntary liquidator (1 page) |
22 May 2001 | Statement of affairs (8 pages) |
22 May 2001 | Resolutions
|
1 May 2001 | Registered office changed on 01/05/01 from: 85 oldham street manchester lancashire M4 1LW (1 page) |
13 March 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2001 (3 pages) |
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2000 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
15 April 1999 | Return made up to 18/10/98; full list of members
|
8 February 1999 | Accounts for a small company made up to 31 October 1997 (2 pages) |
16 January 1998 | Return made up to 18/10/97; full list of members (6 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | New secretary appointed;new director appointed (2 pages) |
18 October 1996 | Incorporation (10 pages) |