748 Wilmslow Road
Didsbury
Manchester
M20 2DW
Director Name | Mr John James Rigby |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (closed 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackburnhouse Farm Tannersmith Lane Mawdsley Chorley Lancs PR7 5PD |
Director Name | Mr Kevin Ronald Leech |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 January 2002) |
Role | Company Director |
Country of Residence | British Isles |
Correspondence Address | La Vignette Rue De La Vignette Maufant St Saviour Jersey JE2 7HY |
Director Name | Mr Steven Higham |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Parr Lane Eccleston Chorley Lancashire PR7 5RP |
Director Name | Mr Alan John McMillan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Stocks Court Heskin Chorley Lancashire PR7 5JN |
Director Name | Robert Pryce Bradshaw |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 2001) |
Role | Company Director |
Correspondence Address | The Summit 23 Dawstone Road Heswall Merseyside CH60 0BT Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | R S Nominees Limited (Corporation) |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 17 April 1997(4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 1997) |
Correspondence Address | 737a Wilmslow Road Didsbury Manchester Greater Manchester M20 6WF |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,736,944 |
Gross Profit | £977,873 |
Net Worth | £25,715 |
Cash | £14,858 |
Current Liabilities | £1,388,805 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
16 January 2006 | Receiver ceasing to act (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 1 oxford court bishopsgate manchester M2 3WR (1 page) |
2 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
18 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
20 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
15 May 2002 | Form 3.2 (10 pages) |
14 May 2002 | Administrative Receiver's report (9 pages) |
19 February 2002 | Appointment of receiver/manager (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: 1ST floor didsbury house 748 wilmslow road manchester lancashire M20 2DW (1 page) |
15 February 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
8 June 2001 | Director resigned (1 page) |
27 March 2001 | Return made up to 19/03/01; full list of members; amend
|
23 March 2001 | Return made up to 19/03/01; full list of members
|
8 February 2001 | Director's particulars changed (1 page) |
4 December 2000 | Director resigned (1 page) |
21 September 2000 | Full accounts made up to 31 March 2000 (18 pages) |
19 May 2000 | Secretary's particulars changed (1 page) |
12 May 2000 | Return made up to 19/03/00; full list of members
|
7 March 2000 | Registered office changed on 07/03/00 from: 737A wilmslow road didsbury manchester M20 6WF (1 page) |
11 February 2000 | Auditor's resignation (1 page) |
21 January 2000 | Director's particulars changed (1 page) |
4 November 1999 | Ad 21/10/99--------- £ si [email protected]=50000 £ ic 50000/100000 (2 pages) |
4 November 1999 | £ nc 50000/100000 21/10/99 (1 page) |
4 November 1999 | Resolutions
|
29 October 1999 | Resolutions
|
1 October 1999 | Full accounts made up to 31 March 1999 (21 pages) |
5 July 1999 | New director appointed (3 pages) |
13 April 1999 | Return made up to 19/03/99; no change of members
|
19 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
16 October 1998 | Auditor's resignation (1 page) |
26 March 1998 | Return made up to 19/03/98; full list of members (6 pages) |
9 August 1997 | Particulars of mortgage/charge (3 pages) |
9 August 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
29 June 1997 | New director appointed (3 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | £ nc 100/50000 13/06/97 (1 page) |
19 June 1997 | Auditor's statement (1 page) |
19 June 1997 | Application for reregistration from private to PLC (1 page) |
19 June 1997 | Ad 13/06/97--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
19 June 1997 | Auditor's report (1 page) |
19 June 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
19 June 1997 | Div 13/06/97 (1 page) |
19 June 1997 | Resolutions
|
19 June 1997 | Balance Sheet (4 pages) |
19 June 1997 | Declaration on reregistration from private to PLC (1 page) |
19 June 1997 | Re-registration of Memorandum and Articles (16 pages) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
24 April 1997 | Secretary resigned;director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
19 March 1997 | Incorporation (19 pages) |