Whitefield
Manchester
Lancashire
M45 7PW
Director Name | Steven Englander |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 June 2004) |
Role | Accountant |
Correspondence Address | 2 Royal Gardens Bolton Road West Holcombe Brook Bury Lancashire BL0 9SB |
Secretary Name | Steven Englander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 June 2004) |
Role | Accountant |
Correspondence Address | 2 Royal Gardens Bolton Road West Holcombe Brook Bury Lancashire BL0 9SB |
Director Name | Sir Raymond Wright |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EN |
Secretary Name | Mavis Fincher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EN |
Secretary Name | Paula Marie Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 94 Gleneagles Road St Ann's Park Heald Green Cheadle Cheshire SK8 3EN |
Director Name | Steven Englander |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 2001) |
Role | Accountant |
Correspondence Address | 2 Royal Gardens Bolton Road West Holcombe Brook Bury Lancashire BL0 9SB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 59-63 North Street Manchester M8 8RE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £50,266 |
Cash | £6,147 |
Current Liabilities | £658 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
18 December 2001 | Return made up to 26/08/01; full list of members (6 pages) |
11 September 2001 | Director resigned (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: oak house barrington road altrincham cheshire WA14 1HZ (1 page) |
20 July 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
29 November 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
29 November 2000 | Return made up to 26/08/00; full list of members (6 pages) |
30 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
5 May 1999 | New director appointed (2 pages) |
7 October 1998 | Return made up to 26/08/98; full list of members
|
28 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Incorporation (20 pages) |