Prestwich
Manchester
M25 0HG
Secretary Name | Mr Barry Borr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sedgley Avenue Prestwich Manchester M25 0LS |
Director Name | Mr Barry Borr |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sedgley Avenue Prestwich Manchester M25 0LS |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Bazwell Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2000) |
Correspondence Address | 26 Kings Road Prestwich Manchester M25 0LE |
Registered Address | 8 Sedgley Avenue Prestwich Manchester Lancashire M25 0LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,743 |
Cash | £2,750 |
Current Liabilities | £12,045 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
4 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Return made up to 16/05/01; full list of members
|
7 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2001 | Strike-off action suspended (1 page) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 November 1999 | Accounts for a small company made up to 31 May 1998 (2 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: miller house 20 lord street manchester M4 2FB (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
7 June 1999 | New director appointed (2 pages) |
26 July 1998 | Return made up to 16/05/98; full list of members (6 pages) |
23 May 1997 | Ad 16/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
16 May 1997 | Incorporation (10 pages) |