Davyhulme
Manchester
M41 0SG
Secretary Name | Barbara Anne Loynes |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1998(1 year after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 95 St Davids Court Sherborne Street Manchester M8 8NT |
Director Name | Warran Mark Loynes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1999(1 year, 10 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Funding Manager |
Correspondence Address | 173 Labrador Quay Salford Lancashire M5 2YH |
Secretary Name | Caran Amanda Maria Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 St Davids Court Sherborne Street Manchester M8 8NT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £41,597 |
Net Worth | -£14,832 |
Cash | £560 |
Current Liabilities | £24,487 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
1 February 2002 | Dissolved (1 page) |
---|---|
1 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 October 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 October 1999 | Statement of affairs (7 pages) |
6 October 1999 | Resolutions
|
6 October 1999 | Appointment of a voluntary liquidator (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: archer house 3 kemp street middleton manchester M24 4AA (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
23 July 1999 | New director appointed (2 pages) |
21 January 1999 | Return made up to 03/09/98; full list of members (5 pages) |
21 January 1999 | Full accounts made up to 30 September 1998 (12 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 95 st davids court sherborne street manchester M8 8NT (1 page) |
20 October 1998 | Secretary resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Incorporation (15 pages) |