Whitefield
Manchester
M45 7JQ
Secretary Name | Michael John Clements |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 61 Crossefield Road Cheadle Hulme Cheadle Cheshire SK8 5PD |
Director Name | Mr Ian Charles McClure |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1998) |
Role | Car Dealer |
Correspondence Address | Sycamore House 208 Buxton Road Disley Stockport Cheshire SK12 2LZ |
Secretary Name | Shelley Avril Solomons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 June 1998) |
Role | Company Director |
Correspondence Address | 51 Dales Lane Whitefield Manchester M45 7JQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Wagstaff & Co 516 Wilmslow Road Manchester Lancashire M20 4BS |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
4 January 2003 | Dissolved (1 page) |
---|---|
4 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
30 January 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2001 | Liquidators statement of receipts and payments (5 pages) |
1 February 2001 | Liquidators statement of receipts and payments (5 pages) |
2 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 August 1999 | Statement of affairs (7 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Appointment of a voluntary liquidator (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 6 bradley street manchester M1 1EH (1 page) |
24 November 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
13 July 1998 | Return made up to 20/02/98; full list of members (6 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 2 statham court statham street macclesfield cheshire SK11 6XN (1 page) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New secretary appointed;new director appointed (3 pages) |
19 March 1997 | Nc inc already adjusted 10/03/97 (1 page) |
19 March 1997 | Memorandum and Articles of Association (6 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Resolutions
|
19 March 1997 | Director resigned (1 page) |
20 February 1997 | Incorporation (10 pages) |