North George Street
Salford
Lancashire
M3 6HU
Secretary Name | Paul Rigby |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2000(3 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 8/5 Adelphi Court North George Street Salford Lancashire M3 6HU |
Director Name | Gwendoline Hall |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 August 2000) |
Role | Company Director |
Correspondence Address | Higher Stanley Bank Farm Moss Road, Cadishead Manchester Lancashire M44 5JT |
Director Name | Sidney Ernest Hall |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 August 2000) |
Role | Company Director |
Correspondence Address | Higher Stanley Bank Farm Moss Road, Cadishead Manchester Lancashire M44 5JT |
Secretary Name | Sidney Ernest Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 August 2000) |
Role | Company Director |
Correspondence Address | Higher Stanley Bank Farm Moss Road, Cadishead Manchester Lancashire M44 5JT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 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 | 29 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£87,692 |
Cash | £15 |
Current Liabilities | £80,318 |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
11 February 2003 | Dissolved (1 page) |
---|---|
11 November 2002 | Liquidators statement of receipts and payments (5 pages) |
11 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
2 April 2002 | Liquidators statement of receipts and payments (5 pages) |
18 October 2001 | Liquidators statement of receipts and payments (5 pages) |
29 September 2000 | Statement of affairs (6 pages) |
29 September 2000 | Resolutions
|
29 September 2000 | Appointment of a voluntary liquidator (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: unit A34-35 new smithfield market whitworth street east manchester M11 2WP (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | Return made up to 29/04/00; full list of members
|
2 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: higher stanley bank farm new moss road cadishead manchester M44 5JT (1 page) |
17 June 1999 | Return made up to 29/04/99; full list of members
|
3 June 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
12 June 1998 | Ad 01/04/98--------- £ si 99@1 (2 pages) |
12 June 1998 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
19 May 1998 | Return made up to 29/04/98; full list of members
|
28 May 1997 | New secretary appointed;new director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
28 May 1997 | Memorandum and Articles of Association (6 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
23 May 1997 | Company name changed brightforce LIMITED\certificate issued on 27/05/97 (2 pages) |
29 April 1997 | Incorporation (10 pages) |