Failsworth
Manchester
M35 9SD
Secretary Name | Diane Carney |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 5 Stockburn Drive Failsworth Manchester M35 9SD |
Director Name | Anthony Leigh |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 31 Walter Scott Street Derker Oldham OL1 4HA |
Director Name | Kevin Paul Carney |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1998(1 year, 6 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 9 Brown Street Failsworth Manchester M35 0AX |
Director Name | Kevin Paul Carney |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Builder |
Correspondence Address | 9 Brown Street Failsworth Manchester M35 0AX |
Director Name | Graham Smith |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 February 1999) |
Role | Company Director |
Correspondence Address | 105 Acre Lane Oldham OL1 4DW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 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 | 18 February 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Tarleton House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £173 |
Cash | £13,215 |
Current Liabilities | £13,490 |
Latest Accounts | 28 February 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
26 February 2005 | Dissolved (1 page) |
---|---|
26 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 November 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 July 2004 | Liquidators statement of receipts and payments (5 pages) |
16 January 2004 | Liquidators statement of receipts and payments (5 pages) |
21 August 2003 | Liquidators statement of receipts and payments (5 pages) |
6 March 2003 | Liquidators statement of receipts and payments (5 pages) |
18 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 7 chorley new road bolton lancashire BL1 4QR (1 page) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
15 August 2001 | Liquidators statement of receipts and payments (5 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: excelsior house 15 leicester street ashton under lyne lancashire OL7 9AE (1 page) |
14 July 2000 | Statement of affairs (5 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Appointment of a voluntary liquidator (1 page) |
3 March 2000 | Return made up to 18/02/00; full list of members (7 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Return made up to 18/02/99; no change of members (4 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (2 pages) |
25 September 1998 | New director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 129 gerald road salford M6 6BL (1 page) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
18 February 1997 | Incorporation (12 pages) |