Swinton
Manchester
M27 0AJ
Secretary Name | Christopher Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Knowl Street Hollinwood Oldham Lancashire OL8 3RG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(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 | 09 April 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£26,210 |
Cash | £10,339 |
Current Liabilities | £100,382 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 March 2004 | Dissolved (1 page) |
---|---|
3 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 July 2003 | Liquidators statement of receipts and payments (5 pages) |
10 July 2002 | Appointment of a voluntary liquidator (1 page) |
10 July 2002 | Resolutions
|
10 July 2002 | Statement of affairs (8 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: 11 shudehill manchester M4 2AF (1 page) |
16 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
7 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
25 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
13 December 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
19 July 2000 | Return made up to 09/04/00; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 August 1999 | Return made up to 09/04/99; full list of members
|
10 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: 349 bury old road prestwich manchester M25 1PY (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New secretary appointed (2 pages) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | Director resigned (1 page) |