Unsworth
Lancashire
BL9 8JW
Secretary Name | Paul Ingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1997(1 week after company formation) |
Appointment Duration | 4 years (closed 13 March 2001) |
Role | SAD |
Correspondence Address | 187 Parr Lane Unsworth Lancashire BL9 8JW |
Director Name | Steven Joseph O`Shaughnessy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1997(7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 March 2001) |
Role | Professional Sportsman |
Correspondence Address | 36 Heywood Street Little Lever Lancashire BL3 1HX |
Director Name | Mr Giancarlo Bacci |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Norford Way Bamford Rochdale Lancashire OL11 5QS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 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 | 12 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
13 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
13 July 2000 | Receiver ceasing to act (1 page) |
2 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
16 February 1999 | Form 3.2 - statement of affairs (9 pages) |
16 February 1999 | Administrative Receiver's report (5 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: councillor lane cheadle stockport cheshire SK8 2JF (1 page) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Appointment of receiver/manager (1 page) |
12 November 1998 | Particulars of mortgage/charge (4 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: 3 ralli courts west riverside manchester lancashire M3 5FT (1 page) |
23 February 1998 | Return made up to 12/02/98; full list of members
|
28 November 1997 | Company name changed validissue LIMITED\certificate issued on 01/12/97 (2 pages) |
8 October 1997 | Director resigned (1 page) |
30 September 1997 | New director appointed (2 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Ad 19/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 1997 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
28 February 1997 | New secretary appointed;new director appointed (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
12 February 1997 | Incorporation (10 pages) |