Sale
Cheshire
M33 4LR
Director Name | Michael Trevor Kaufman |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1997(1 day after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | The Orchard Woodhouse Lane Sale Cheshire M33 4LR |
Secretary Name | Beryl Margaret Kaufman |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1997(1 day after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Secretary |
Correspondence Address | The Orchard Woodhouse Lane Sale Cheshire M33 4LR |
Director Name | Ian David Ludlow |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 1998) |
Role | Retail Business Advisor |
Correspondence Address | 12 Westbury Avenue Sale Cheshire M33 4WQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Lewis Alexander And Collins 103 Portland Street Manchester M1 6DF |
---|---|
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 | 30 April |
18 January 2000 | Dissolved (1 page) |
---|---|
18 October 1999 | Liquidators statement of receipts and payments (5 pages) |
18 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 October 1999 | Liquidators statement of receipts and payments (6 pages) |
28 September 1998 | Appointment of a voluntary liquidator (1 page) |
28 September 1998 | Statement of affairs (7 pages) |
28 September 1998 | Resolutions
|
22 September 1998 | Registered office changed on 22/09/98 from: freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page) |
1 September 1998 | Return made up to 12/08/98; full list of members (6 pages) |
19 February 1998 | Director resigned (1 page) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Ad 17/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 September 1997 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
23 September 1997 | New secretary appointed;new director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: 31 king st west manchester M3 2PJ (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
12 August 1997 | Incorporation (12 pages) |