Manchester
Lancashire
M16 9EZ
Secretary Name | D And K Company Secretaries (Corporation) |
---|---|
Status | Closed |
Appointed | 27 May 1997(4 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 09 November 2004) |
Correspondence Address | 94/96 Grosvenor Street Manchester Greater Manchester M1 7HL |
Secretary Name | Kevin Patrick Dominic Kinsella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Stanley Drive Timperley Cheshire WA15 7NN |
Director Name | Nicola Kinsella |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 July 2000) |
Role | Printer |
Correspondence Address | 24 Stanley Drive Timperley Cheshire WA15 7NN |
Director Name | Kevin Patrick Dominic Kinsella |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 July 2000) |
Role | Producer |
Correspondence Address | 24 Stanley Drive Timperley Cheshire WA15 7NN |
Secretary Name | Sarah Delaney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2000(2 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 05 July 2000) |
Role | Management Consultant |
Correspondence Address | 358 Chester Road Manchester Lancashire M16 9EZ |
Registered Address | 358 Chester Road Manchester Greater Manchester M16 9EZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£36,708 |
Cash | £727 |
Current Liabilities | £37,435 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2003 | Return made up to 23/01/03; full list of members (9 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 March 2002 | Return made up to 24/01/02; full list of members
|
1 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
12 July 2000 | Secretary resigned (1 page) |
29 June 2000 | New secretary appointed;new director appointed (2 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
14 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
11 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: 94-96 grosvenor street grosvenor house manchester M1 7HL (1 page) |
23 March 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
13 February 1998 | Return made up to 24/01/98; full list of members
|
6 February 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1997 | New director appointed (2 pages) |
30 May 1997 | New secretary appointed (2 pages) |
4 April 1997 | Director resigned (1 page) |
24 January 1997 | Incorporation (19 pages) |