Urmston
Manchester
M41 0SD
Secretary Name | John Anthony Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2000(3 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 35 Nursery Road Davyhulme Manchester M41 7WW |
Director Name | Mr Colin Pennington |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 2002) |
Role | Estimator/Surveyor |
Correspondence Address | 2 Paignton Drive Sale Cheshire M33 5HJ |
Secretary Name | Mr John David Gutteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Davyhulme Road Urmston Manchester Greater Manchester M41 8BZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 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 | 26 September 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£34,300 |
Cash | £9,693 |
Current Liabilities | £159,436 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
24 April 2005 | Dissolved (1 page) |
---|---|
24 January 2005 | Liquidators statement of receipts and payments (4 pages) |
24 January 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
19 February 2004 | Liquidators statement of receipts and payments (5 pages) |
28 August 2003 | Liquidators statement of receipts and payments (5 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: c/o john a walker accountants 1A davyhulme circle davyhulme urmston manchester M41 0ST (1 page) |
22 August 2002 | Appointment of a voluntary liquidator (2 pages) |
22 August 2002 | Resolutions
|
22 August 2002 | Statement of affairs (12 pages) |
19 July 2002 | Director resigned (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 2A lostock road davyhulme urmston manchester M41 0PS (1 page) |
26 September 2001 | Return made up to 26/09/01; full list of members (6 pages) |
19 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 58 old crofts bank davyhulme manchester lancashire M41 7AB (1 page) |
12 February 2001 | Secretary resigned (1 page) |
11 January 2001 | Amended accounts made up to 30 September 1999 (6 pages) |
6 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 November 1999 | Return made up to 26/09/99; full list of members (6 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 December 1998 | Return made up to 26/09/98; full list of members (6 pages) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | Ad 12/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 1997 | Registered office changed on 27/11/97 from: 58 old crofts bank urmston manchester M41 7AB (1 page) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Registered office changed on 14/11/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
11 November 1997 | Company name changed marsnite LTD\certificate issued on 12/11/97 (2 pages) |
26 September 1997 | Incorporation (12 pages) |