Failsworth
Manchester
M35 9GL
Director Name | Lee Rigg |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2000(1 year, 11 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Saint Davids Close Sale Cheshire M33 7DL |
Director Name | Anthony Fuller |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Builder |
Correspondence Address | 51 The Fairway New Moston Manchester Lancashire M40 3WS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 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 | 02 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Cosgroves 518 Wilmslow Road Withington Manchester M20 4BS |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £49,628 |
Net Worth | -£1,308 |
Cash | £1,365 |
Current Liabilities | £2,673 |
Latest Accounts | 29 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
5 June 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
---|---|
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: cosgroves 125 burton road didsbury manchester M20 1JP (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: clayton house 59 piccadilly manchester M1 2AQ (1 page) |
19 March 2002 | Appointment of a voluntary liquidator (1 page) |
19 March 2002 | Statement of affairs (5 pages) |
19 March 2002 | Resolutions
|
26 February 2001 | Return made up to 02/03/01; full list of members (6 pages) |
24 August 2000 | Full accounts made up to 29 February 2000 (10 pages) |
5 April 2000 | Return made up to 02/03/00; full list of members
|
5 March 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
25 November 1999 | Full accounts made up to 28 February 1999 (10 pages) |
2 November 1999 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
15 June 1999 | Return made up to 02/03/99; full list of members (6 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
2 March 1998 | Incorporation (10 pages) |