Salford
Lancashire
M7 4JJ
Secretary Name | Baron Simon Lister |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2000(3 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | Park Lodge 29 Old Hall Road Salford Lancashire M7 4JJ |
Director Name | Baron Simon Lister |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Business Executive |
Correspondence Address | 4 Oakham Mews Salford M7 4JP |
Secretary Name | Sharon Judy Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Oakham Mews Salford M7 4JP |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Jason Ashley Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(2 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 12 Felsham Close Farnworth Bolton |
Registered Address | Tomlinsons St John's Street 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £105,385 |
Cash | £27,957 |
Current Liabilities | £629,314 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 July 2006 | Dissolved (1 page) |
---|---|
26 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Liquidators statement of receipts and payments (5 pages) |
29 December 2004 | Liquidators statement of receipts and payments (5 pages) |
16 December 2003 | Appointment of a voluntary liquidator (1 page) |
16 December 2003 | Statement of affairs (7 pages) |
16 December 2003 | Resolutions
|
1 December 2003 | Registered office changed on 01/12/03 from: bank house 266/268 chapel street salford manchester M3 5JZ (1 page) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
20 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 September 2000 | Return made up to 23/07/00; full list of members
|
24 May 2000 | Company name changed medicals connection company limi ted\certificate issued on 25/05/00 (2 pages) |
23 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
1 September 1999 | Return made up to 23/07/99; no change of members (4 pages) |
17 June 1999 | Particulars of mortgage/charge (4 pages) |
9 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
5 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
4 August 1997 | Secretary resigned (1 page) |
23 July 1997 | Incorporation (16 pages) |