Heaton Moor
Stockport
SK4 4PY
Secretary Name | Richard Christopher William Parkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1998(3 weeks after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Struan Storrs Park Bowness On Windermere Cumbria LA23 3JG |
Director Name | Richard Christopher William Parkinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years (resigned 07 May 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Struan Storrs Park Bowness On Windermere Cumbria LA23 3JG |
Secretary Name | Andrew Mark John Openshaw Blower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 2 days (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Ivy House Woodhouse Lane Dunham Massey Cheshire WA14 4SB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £260,648 |
Gross Profit | £204,680 |
Net Worth | £30,309 |
Cash | £257 |
Current Liabilities | £72,366 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
3 September 2007 | Liquidators statement of receipts and payments (5 pages) |
---|---|
3 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 August 2007 | Liquidators statement of receipts and payments (5 pages) |
7 March 2007 | Liquidators statement of receipts and payments (5 pages) |
4 September 2006 | Liquidators statement of receipts and payments (5 pages) |
2 March 2006 | Liquidators statement of receipts and payments (5 pages) |
8 September 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
1 March 2004 | Liquidators statement of receipts and payments (5 pages) |
16 June 2003 | Statement of affairs (6 pages) |
16 June 2003 | Appointment of a voluntary liquidator (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: turner parkinson hollins chambers 64A bridge street manchester, lancashire M3 3BA (1 page) |
21 February 2003 | Declaration of solvency (3 pages) |
21 February 2003 | Appointment of a voluntary liquidator (1 page) |
21 February 2003 | Resolutions
|
5 July 2002 | Director resigned (1 page) |
13 May 2002 | Return made up to 09/04/02; full list of members (8 pages) |
25 January 2002 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
17 May 2001 | Return made up to 09/04/01; full list of members (8 pages) |
30 November 2000 | Full accounts made up to 30 April 2000 (12 pages) |
8 May 2000 | Return made up to 09/04/00; full list of members (8 pages) |
9 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
13 August 1999 | Ad 30/04/98--------- £ si 29998@1 (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: turner parkinson alberton house st marys parsonage manchester M3 2WJ (1 page) |
2 August 1999 | Return made up to 09/04/99; full list of members
|
2 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | £ nc 1000/30000 30/04/98 (1 page) |
2 August 1999 | Resolutions
|
26 June 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
9 April 1998 | Incorporation (13 pages) |