Crumpsall
Manchester
M8 5AG
Secretary Name | Mr David Brearley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2001(3 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pine Grove Royton Oldham Lancashire OL2 6TL |
Director Name | Mr John Shenton Fosbery |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Chanters Worsley Manchester M28 7XL |
Secretary Name | Lynn Fosbery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Chanters Worsley Manchester M28 7XL |
Director Name | Mr David Brearley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(2 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2001) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pine Grove Royton Oldham Lancashire OL2 6TL |
Secretary Name | Richard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(2 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 8 Oakbank Avenue Manchester Lancashire M9 4EX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 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 | 17 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Hampton House Oldham Road, Middleton Manchester M24 1GT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£29,412 |
Current Liabilities | £35,541 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 March 2006 | Dissolved (1 page) |
---|---|
6 December 2005 | Completion of winding up (1 page) |
20 August 2004 | Order of court to wind up (1 page) |
23 June 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 June 2004 | Return made up to 17/06/04; full list of members (5 pages) |
23 June 2004 | Return made up to 17/06/03; full list of members; amend (5 pages) |
27 June 2003 | Return made up to 17/06/03; full list of members (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 November 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Ad 05/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Return made up to 17/06/01; full list of members (5 pages) |
4 June 2001 | Return made up to 17/06/00; full list of members (5 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
18 April 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
20 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
25 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
12 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
26 June 1998 | Return made up to 17/06/98; full list of members (6 pages) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
17 June 1997 | Incorporation (10 pages) |