65 Daisy Bank Road Victoria Park
Manchester
Greater Manchester
M14 5QL
Secretary Name | Mrs Susan Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 1999(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 November 2001) |
Role | Secretary |
Correspondence Address | 67 Charter Avenue Warrington Cheshire WA5 5DJ |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Veronica Joan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Longley Lane Northenden Manchester Lancashire M22 4JD |
Director Name | Alastair James Robinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 April 2000) |
Role | Company Director |
Correspondence Address | 67 Charter Avenue Bewsey Warrington Cheshire WA5 5DJ |
Registered Address | 4a Royle Green Road Manchester Lancashire M22 4NG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£18,094 |
Current Liabilities | £19,953 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2000 | Return made up to 11/02/00; full list of members (7 pages) |
17 April 2000 | Director resigned (1 page) |
1 November 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
9 May 1999 | Return made up to 11/02/99; full list of members
|
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Registered office changed on 09/05/99 from: 51 longley lane northenden manchester M22 4DJ (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Ad 11/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Incorporation (11 pages) |