Ashton Under Lyne
Lancashire
OL6 9AS
Director Name | Mr Thomas Kenneth Murray |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kielder House 35 Glenavon Drive Rochdale Lancashire OL12 6DT |
Secretary Name | David Stephen Burke |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Abbeydale Close Ashton Under Lyne Lancashire OL6 9AS |
Director Name | David John Monks |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Office Furniture |
Correspondence Address | 8 Ashmeade Halebarns Altrincham Cheshire WA15 0DB |
Director Name | Mr Timothy John Tootle |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 August 1998(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 27 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Moor Lane Woodford Cheshire SK7 1PW |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £74,800 |
Cash | £74,230 |
Current Liabilities | £436,192 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
10 May 2005 | Dissolved (1 page) |
---|---|
10 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 November 2004 | Liquidators statement of receipts and payments (5 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page) |
18 November 2003 | Statement of affairs (7 pages) |
18 November 2003 | Appointment of a voluntary liquidator (1 page) |
18 November 2003 | Resolutions
|
17 September 2003 | Director resigned (1 page) |
23 January 2003 | Return made up to 27/01/03; full list of members (8 pages) |
5 September 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
24 January 2002 | Return made up to 27/01/02; full list of members (7 pages) |
28 November 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
24 January 2001 | Return made up to 27/01/01; full list of members (7 pages) |
5 February 2000 | Return made up to 27/01/00; full list of members (7 pages) |
8 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
25 January 1999 | Return made up to 27/01/99; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
7 September 1998 | New director appointed (2 pages) |
9 February 1998 | £ nc 99/100 23/01/98 (1 page) |
9 February 1998 | Ad 12/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
9 February 1998 | Resolutions
|
31 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Incorporation (24 pages) |