Shevington
Wigan
Lancashire
WN6 8BP
Director Name | Frederick Barry Morgan |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1997(1 month after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Burdett Close Gilmorton Leicestershire LE17 5NU |
Secretary Name | Karen Jane Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1997(1 month after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Burdett Close Gilmorton Lutterworth Leicestershire LE17 5NU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£167,094 |
Cash | £200 |
Current Liabilities | £386,007 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 September 2002 | Dissolved (1 page) |
---|---|
13 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 March 2002 | Liquidators statement of receipts and payments (5 pages) |
4 October 2001 | Liquidators statement of receipts and payments (5 pages) |
28 March 2001 | Liquidators statement of receipts and payments (5 pages) |
26 September 2000 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Liquidators statement of receipts and payments (6 pages) |
17 May 1999 | Appointment of a voluntary liquidator (2 pages) |
17 May 1999 | Statement of affairs (9 pages) |
17 May 1999 | Resolutions
|
11 March 1999 | Registered office changed on 11/03/99 from: unit 63/64 oakhill trading est worsley road north worsley manchester M28 5PT (1 page) |
15 February 1999 | Return made up to 30/01/99; no change of members
|
19 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 November 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Return made up to 30/01/98; full list of members (6 pages) |
21 November 1997 | £ nc 100/100000 24/09/97 (1 page) |
21 November 1997 | Ad 30/09/97--------- £ si 49902@1=49902 £ ic 98/50000 (2 pages) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 88 church street littleborough rochdale lancashire (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Ad 01/03/97--------- £ si 97@1=97 £ ic 1/98 (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New secretary appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Incorporation (12 pages) |