Middleton
Manchester
Lancashire
M24 1NX
Secretary Name | Mrs Lynn Faulkner |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2002(4 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 2 Hillbrook Avenue Moston Manchester Lancashire M40 5QN |
Director Name | Mr Stephen Corr |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4NB |
Secretary Name | Julie Ann Corr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4NB |
Secretary Name | Mr Keith Philip Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Moss Lane Middleton Manchester Lancashire M24 1NX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£43,274 |
Current Liabilities | £500,596 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 October 2006 | Dissolved (1 page) |
---|---|
27 July 2006 | Notice of move from Administration to Dissolution (12 pages) |
12 May 2006 | Administrator's progress report (11 pages) |
25 January 2006 | Result of meeting of creditors (17 pages) |
19 December 2005 | Statement of administrator's proposal (18 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: 435-437 saint helens road bolton lancashire BL3 3RT (1 page) |
28 October 2005 | Appointment of an administrator (1 page) |
26 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
7 February 2005 | Return made up to 14/11/04; full list of members (6 pages) |
6 January 2004 | Accounting reference date extended from 30/11/03 to 31/05/04 (1 page) |
11 December 2003 | Return made up to 14/11/03; full list of members (6 pages) |
2 August 2003 | Particulars of mortgage/charge (5 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
3 December 2002 | Return made up to 14/11/02; full list of members (6 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
26 February 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
16 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
24 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
8 January 2001 | Return made up to 14/11/00; full list of members (6 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
29 January 2000 | Return made up to 14/11/99; full list of members
|
9 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: 435/437 saint helens road bolton lancashire BL3 3RT (1 page) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: 5 chorley new road bolton BL1 4QR (1 page) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Return made up to 14/11/98; full list of members
|
6 October 1998 | Ad 30/09/98--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
20 May 1998 | Ad 11/05/98--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
19 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Incorporation (14 pages) |