Davyhulme
Manchester
M41 8PH
Director Name | Sonia Cheryl Whittaker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1997(1 week after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Administrator |
Correspondence Address | 10 Ripley Crescent Daveyhulme Manchester Greater Manchester M41 8PH |
Secretary Name | Sonia Cheryl Whittaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1997(1 week after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Ripley Crescent Daveyhulme Manchester Greater Manchester M41 8PH |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Registered Address | Co Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
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 May |
23 February 2002 | Dissolved (1 page) |
---|---|
23 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 November 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2001 | Liquidators statement of receipts and payments (5 pages) |
13 February 2001 | Liquidators statement of receipts and payments (5 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
8 September 1999 | Liquidators statement of receipts and payments (5 pages) |
21 August 1998 | Appointment of a voluntary liquidator (2 pages) |
21 August 1998 | Resolutions
|
21 August 1998 | Statement of affairs (7 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: archer house 3 kemp street middleton manchester M24 4AA (1 page) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: fountain court 68 fountain street manchester M2 2FB (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
30 May 1997 | Incorporation (29 pages) |