Park Lane, Little Bollington
Altrincham
Cheshire
WA14 4TJ
Director Name | William Patrick Stephen Beckett |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1998(3 months, 1 week after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Night Club |
Correspondence Address | 4 Bollington Mill Park Lane, Little Bollington Altrincham Cheshire WA14 4TJ |
Director Name | Leon Charles Clarke |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 April 1999) |
Role | Bar Consultants |
Correspondence Address | 57 Leppoc Road London SW4 9LS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 37 Ducie Street Manchester Lancashire M1 2JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 June 2002 | Dissolved (1 page) |
---|---|
12 March 2002 | Completion of winding up (1 page) |
12 November 1999 | Order of court to wind up (4 pages) |
22 July 1999 | Notice of Administration Order (1 page) |
22 July 1999 | Administration Order (4 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: 57 leppoc road clapham london SW4 9LS (2 pages) |
23 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
10 November 1998 | Return made up to 08/10/98; full list of members
|
28 August 1998 | Nc inc already adjusted 24/08/98 (1 page) |
28 August 1998 | Ad 24/08/98--------- £ si 12000@1=12000 £ ic 26002/38002 (2 pages) |
28 August 1998 | Ad 24/08/98--------- £ si 20000@1=20000 £ ic 6002/26002 (2 pages) |
28 August 1998 | Ad 24/08/98--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages) |
28 August 1998 | Ad 24/08/98--------- £ si 28000@1=28000 £ ic 72000/100000 (2 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | Ad 24/08/98--------- £ si 33998@1=33998 £ ic 38002/72000 (2 pages) |
17 August 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | New director appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Registered office changed on 28/11/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New secretary appointed (2 pages) |
8 October 1997 | Incorporation (14 pages) |