Alkrington
Middleton
M24 1PH
Secretary Name | Janice Kidd |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Tufton Walk Harpurhey Manchester Lancashire M9 5RG |
Director Name | Mr Paul Eric Lloyd |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Shepherds Close Greenmount Bury Lancashire BL8 4BL |
Secretary Name | Mr Paul Eric Lloyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Shepherds Close Greenmount Bury Lancashire BL8 4BL |
Secretary Name | John Patrick Teahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months (resigned 31 July 1997) |
Role | Secretary |
Correspondence Address | 7 Tuxford Walk Miles Platting Manchester Lancashire M40 8QT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6th Floor Brazennose House West Brazennose Street Lancashire M2 5FE |
---|---|
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 October |
15 July 2005 | Dissolved (1 page) |
---|---|
15 April 2005 | Liquidators statement of receipts and payments (6 pages) |
15 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 2004 | Liquidators statement of receipts and payments (5 pages) |
3 June 2004 | Liquidators statement of receipts and payments (5 pages) |
21 November 2003 | Liquidators statement of receipts and payments (5 pages) |
8 May 2003 | Liquidators statement of receipts and payments (5 pages) |
25 November 2002 | Liquidators statement of receipts and payments (6 pages) |
3 May 2002 | Form 4.68 -period ends 30/4/02 (5 pages) |
14 February 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2002 | O/C - replacement of liquidator (13 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 9 warner street accrington lancashire BB5 1HN (1 page) |
27 December 2001 | Appointment of a voluntary liquidator (2 pages) |
6 November 2000 | Appointment of a voluntary liquidator (2 pages) |
6 November 2000 | Statement of affairs (6 pages) |
6 November 2000 | Resolutions
|
24 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: empire house edgar street accrington lancashire BB5 1PT (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 85 chorley road swinton manchester M27 4EG (1 page) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | Return made up to 09/05/99; full list of members (6 pages) |
9 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
8 February 1999 | Return made up to 09/05/98; full list of members (6 pages) |
5 January 1999 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: unit 9 nelstrop road longford road west levenshulme manchester lancashire M9 3JL (1 page) |
24 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 October 1997 | Secretary resigned (1 page) |
30 September 1997 | Registered office changed on 30/09/97 from: barnes & co 18 grafton street ashton-under-lyne lancs OL6 6TG (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Resolutions
|
6 June 1997 | Registered office changed on 06/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
9 May 1997 | Incorporation (20 pages) |