Droylsden
Manchester
M34 7GX
Director Name | Mrs Christina Maria Sweeney |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2000(2 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Greenheys Droylsden Manchester Lancashire M43 7GX |
Secretary Name | Mr David James Sweeney |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2000(2 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Greenheys Droylsden Manchester M34 7GX |
Director Name | Steven To |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 12 November 1997(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 January 1998) |
Role | Sawman |
Correspondence Address | 21 Arundel Grange Simmondley Glossop Derbyshire SK13 6UP |
Secretary Name | Janice Bardsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 69 Granville Road Audenshaw Manchester M34 5TA |
Director Name | David Hardman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 February 2000) |
Role | Sales Executive |
Correspondence Address | 5 Kingston Gardens Hyde Cheshire SK14 2DB |
Secretary Name | David Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 February 2000) |
Role | Sales Executive |
Correspondence Address | 5 Kingston Gardens Hyde Cheshire SK14 2DB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | St Johns Court 72 Gartside Street Manchester Lancashire M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£268,430 |
Current Liabilities | £221,403 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 December 2001 | Dissolved (1 page) |
---|---|
14 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 July 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Appointment of a voluntary liquidator (1 page) |
26 June 2000 | Resolutions
|
26 June 2000 | Statement of affairs (6 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: ashley house 9 king street westhoughton, bolton lancashire BL5 3AX (1 page) |
13 March 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 February 2000 | Secretary resigned;director resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
1 July 1999 | New secretary appointed;new director appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
9 September 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | Director resigned (1 page) |
2 December 1997 | Secretary resigned (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
10 October 1997 | Incorporation (10 pages) |