Manchester
M20 3RB
Director Name | William Newton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1999(1 year, 2 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 189 Dialstone Lane Stockport Cheshire SK2 7LQ |
Secretary Name | Mr Christopher Harold Horsfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2000(2 years, 10 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Orchard Drive Oswaldtwistle Accrington Lancashire BB5 0FA |
Secretary Name | Ramzana Ghani Anwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Mayville Drive Manchester M20 3RB |
Secretary Name | Shakeel Anwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 5 Mayville Drive Manchester M20 3RB |
Director Name | Mr James Valentine Bisset |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(5 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 25 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Butley Rise Badger Road Prestbury Cheshire SK10 4JG |
Director Name | Mr David James Lean |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(3 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2002) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Baycliffe House Baycliffe Lymm Cheshire WA13 0QF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 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 | 19 December 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 2 Stakehill Lane Off Bentley Avenue Middleton Manchester M24 2RW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£59,461 |
Cash | £100 |
Current Liabilities | £401,661 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 May 2007 | Dissolved (1 page) |
---|---|
13 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 December 2006 | Liquidators statement of receipts and payments (5 pages) |
30 June 2006 | Liquidators statement of receipts and payments (5 pages) |
14 December 2005 | Liquidators statement of receipts and payments (5 pages) |
24 June 2005 | Liquidators statement of receipts and payments (5 pages) |
13 December 2004 | Liquidators statement of receipts and payments (5 pages) |
29 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
29 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
29 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
13 January 2004 | Notice of discharge of Administration Order (4 pages) |
9 December 2003 | Appointment of a voluntary liquidator (1 page) |
9 December 2003 | Statement of affairs (14 pages) |
9 December 2003 | Resolutions
|
7 August 2003 | Administrator's abstract of receipts and payments (4 pages) |
13 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
24 October 2002 | Notice of result of meeting of creditors (4 pages) |
13 August 2002 | Statement of administrator's proposal (19 pages) |
17 June 2002 | Notice of Administration Order (1 page) |
17 June 2002 | Administration Order (4 pages) |
12 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 18/12/01; full list of members
|
13 September 2001 | New director appointed (2 pages) |
24 August 2001 | Resolutions
|
23 August 2001 | Ad 08/08/01--------- £ si 29351@1=29351 £ ic 54190/83541 (2 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page) |
16 August 2001 | £ nc 56824/83541 08/08/01 (1 page) |
13 June 2001 | Return made up to 18/12/99; full list of members
|
13 June 2001 | Return made up to 18/12/00; full list of members; amend (6 pages) |
28 December 2000 | Return made up to 18/12/00; full list of members
|
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | Secretary resigned (1 page) |
5 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page) |
17 January 2000 | Return made up to 19/12/99; full list of members
|
18 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 April 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Return made up to 19/12/98; full list of members
|
29 March 1999 | Resolutions
|
29 March 1999 | £ nc 43478/56824 15/03/99 (1 page) |
29 March 1999 | Ad 15/03/99--------- £ si 9212@1=9212 £ si [email protected]=1500 £ ic 43478/54190 (2 pages) |
15 March 1999 | £ nc 100000/43478 28/05/98 (1 page) |
15 March 1999 | Resolutions
|
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Ad 28/05/98--------- £ si 40219@1=40219 £ ic 3259/43478 (2 pages) |
24 August 1998 | Ad 10/08/98--------- premium £ si 3258@1=3258 £ ic 1/3259 (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 5 mayville drive didsbury manchester (1 page) |
19 December 1997 | Incorporation (12 pages) |