Market Place Atherton
Manchester
M46 0EG
Director Name | Lyndon Charles Forshaw |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Valley Mill Threadfold Way Eagley Bolton BL7 9DY |
Director Name | Alan Kenneth Smith |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Bank Chambers Market Place Atherton Wigan M46 0EG |
Director Name | James Waddicker |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Hamlet Lostock Bolton Lancashire BL6 4QT |
Director Name | John Mark Waddicker |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Bank Chambers Market Place Atherton Wigan M46 0EG |
Secretary Name | James Waddicker |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Hamlet Lostock Bolton Lancashire BL6 4QT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(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 | 29 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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 | -£58,401 |
Cash | £4,839 |
Current Liabilities | £176,554 |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
27 January 2006 | Dissolved (1 page) |
---|---|
27 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 August 2005 | Liquidators statement of receipts and payments (5 pages) |
18 February 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page) |
8 September 2004 | Liquidators statement of receipts and payments (5 pages) |
3 March 2004 | Liquidators statement of receipts and payments (5 pages) |
4 August 2003 | Liquidators statement of receipts and payments (6 pages) |
24 January 2003 | Liquidators statement of receipts and payments (6 pages) |
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
25 January 2002 | Liquidators statement of receipts and payments (5 pages) |
26 July 2001 | Liquidators statement of receipts and payments (5 pages) |
12 October 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: bank chambers market place atherton manchester M46 0EG (1 page) |
26 July 2000 | Statement of affairs (6 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Appointment of a voluntary liquidator (1 page) |
8 February 2000 | Return made up to 29/01/00; full list of members
|
25 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
15 March 1999 | Ad 26/01/99--------- £ si 4@1 (2 pages) |
23 February 1999 | Return made up to 29/01/99; full list of members
|
17 November 1998 | Accounting reference date extended from 31/01/99 to 28/02/99 (1 page) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New secretary appointed;new director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
29 January 1998 | Incorporation (10 pages) |