Mosley Gardens
Cheadle
Cheshire
SK8 2DT
Director Name | Richard Peter Gatrell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1997(3 months after company formation) |
Appointment Duration | 27 years |
Role | Computer Broker |
Correspondence Address | 5 Mallard Green Broadheath Altrincham Cheshire WA14 5LL |
Secretary Name | Keith Allmark |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1997(3 months after company formation) |
Appointment Duration | 27 years |
Role | Computer Broker |
Correspondence Address | 62 Cuthbert Road Mosley Gardens Cheadle Cheshire SK8 2DT |
Director Name | Mr Rex Nigel Davis |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 1998) |
Role | Computer Salesman |
Correspondence Address | 2 Thurlestone Road Altrincham Cheshire WA14 4NB |
Secretary Name | Mrs Catherine Louise Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 6 Mallard Green Broadheath Altrincham Cheshire WA14 5LL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(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 | 24 January 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Leonard Harris Partnership 75 Mosley Street Manchester Lancashire M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,152 |
Current Liabilities | £174,378 |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
11 September 2001 | Dissolved (1 page) |
---|---|
11 June 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Statement of affairs (7 pages) |
20 December 1999 | Appointment of a voluntary liquidator (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: l & m business park norman road altrincham cheshire WA14 4ES (1 page) |
25 May 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
1 March 1999 | Return made up to 24/01/99; full list of members (6 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Director resigned (1 page) |
3 September 1998 | Ad 27/02/98--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 29A water lane wilmslow cheshire SK9 5AR (1 page) |
13 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
13 August 1997 | Ad 25/04/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | Director's particulars changed (1 page) |
13 August 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
13 August 1997 | New secretary appointed;new director appointed (2 pages) |
13 May 1997 | Memorandum and Articles of Association (3 pages) |
8 May 1997 | Company name changed setmet (logistics) LIMITED\certificate issued on 09/05/97 (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | Registered office changed on 04/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | New secretary appointed (2 pages) |
24 January 1997 | Incorporation (10 pages) |