Levenshulme
Manchester
M19 2PS
Secretary Name | David John Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Balmoral Drive Denton Manchester M24 2JT |
Director Name | Fiona Christine Buckley |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 38 Bonis Crescent Great Moor Stockport Cheshire SK2 7HH |
Director Name | David John Taylor |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 36 Prince Edward Avenue Denton Manchester M34 6AT |
Director Name | Colin James Goddard |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 March 1999) |
Role | Electrician |
Correspondence Address | 50 Balmoral Road Flixton Manchester M41 6HQ |
Registered Address | St. Wilfrids Ent Centre Birchvale Close Manchester Lancashire M15 5BJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£12,299 |
Cash | £363 |
Current Liabilities | £61,233 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 May 2003 | Dissolved (1 page) |
---|---|
19 April 2001 | Dissolution deferment (1 page) |
19 April 2001 | Completion of winding up (1 page) |
17 May 2000 | Order of court to wind up (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: 7 balmoral drive denton manchester lancashire M34 2JT (1 page) |
18 January 2000 | Return made up to 31/12/99; full list of members
|
18 August 1999 | Director resigned (1 page) |
7 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: brook house demmings road cheadle stockport cheshire SK8 2PE (1 page) |
6 July 1998 | Director resigned (1 page) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | New director appointed (2 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | £ nc 3/100 16/02/98 (1 page) |
3 March 1998 | Resolutions
|
27 January 1998 | Return made up to 31/12/97; full list of members
|
31 January 1997 | Incorporation (19 pages) |