Manchester
M40 9LP
Secretary Name | Alan Loxdale |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1997(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 27 Winnie Street Manchester M40 9LP |
Director Name | Neil Greenough |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1997(3 months, 1 week after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Builder |
Correspondence Address | 41 Palace Road Ashton Under Lyne Lancashire OL6 8HJ |
Director Name | Kevin Greenough |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Retailer |
Correspondence Address | 41 Palace Road Ashton Under Lyne Lancashire OL6 8HJ |
Director Name | Lee Whittaker |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Hyde Road Denton Tameside M34 3AF |
Director Name | Jason Rimmer |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 August 1998) |
Role | Wholesale Services |
Correspondence Address | 17 Palace Road Ashton Under Lyne Lancashire OL6 8HJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester 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 August |
26 December 2003 | Dissolved (1 page) |
---|---|
26 September 2003 | Liquidators statement of receipts and payments (5 pages) |
26 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 June 2003 | Liquidators statement of receipts and payments (5 pages) |
7 November 2002 | Liquidators statement of receipts and payments (5 pages) |
3 May 2002 | Liquidators statement of receipts and payments (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: steam packet house 76 cross street manchester M2 4JG (1 page) |
28 December 2001 | Appointment of a voluntary liquidator (1 page) |
22 February 2001 | Liquidators statement of receipts and payments (6 pages) |
22 February 2001 | Liquidators statement of receipts and payments (6 pages) |
15 May 2000 | Liquidators statement of receipts and payments (5 pages) |
18 January 2000 | Liquidators statement of receipts and payments (5 pages) |
5 November 1998 | Statement of affairs (8 pages) |
5 November 1998 | Appointment of a voluntary liquidator (1 page) |
5 November 1998 | Resolutions
|
23 October 1998 | Registered office changed on 23/10/98 from: 182 stocks street manchester M8 8QH (1 page) |
15 January 1998 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
9 October 1997 | New secretary appointed;new director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Secretary resigned (1 page) |
11 August 1997 | Incorporation (13 pages) |