Whitefield
Manchester
Lancashire
M45 7GW
Director Name | Beverley Kaye |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Secretary |
Correspondence Address | 10 Sunningdale Avenue Whitefield Manchester M45 7GW |
Secretary Name | Beverley Kaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Sunningdale Avenue Whitefield Manchester M45 7GW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Simon Gregory Cole |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | 34 Hillingdon Road Whitefield Manchester M25 7QN |
Secretary Name | Mr Keith Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stones Drive Ripponden Sowerby Bridge West Yorkshire HX6 4NY |
Secretary Name | Sally Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | 27 Copsfield Court Woodford Road Southwoodford London E18 2AP |
Director Name | Mark Shorrock |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 47 Pear Tree Avenue Coppull Chorley PR7 4NL |
Registered Address | 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£128,661 |
Cash | £13,086 |
Current Liabilities | £500,972 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
13 July 2006 | Dissolved (1 page) |
---|---|
13 April 2006 | Liquidators statement of receipts and payments (5 pages) |
13 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 2005 | Statement of affairs (13 pages) |
28 July 2005 | Resolutions
|
28 July 2005 | Appointment of a voluntary liquidator (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: stanton house 41 blackfriars road manchester M3 7DB (1 page) |
16 June 2005 | Director resigned (1 page) |
13 May 2005 | Return made up to 11/05/05; full list of members (6 pages) |
8 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2004 | Particulars of mortgage/charge (6 pages) |
15 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
6 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
28 January 2004 | Accounting reference date extended from 31/07/03 to 31/01/04 (2 pages) |
16 June 2003 | Particulars of mortgage/charge (4 pages) |
5 June 2003 | Return made up to 11/05/03; full list of members (6 pages) |
27 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
26 February 2003 | Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: baker tilly, 2ND floor brazennose house, brazennose street, manchester lancashire M2 5BL (1 page) |
7 June 2002 | Ad 31/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
13 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
31 May 2001 | Return made up to 11/05/01; full list of members
|
7 March 2001 | New director appointed (2 pages) |
26 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 7TH floor peter house manchester M1 5AN (1 page) |
13 March 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
9 February 1999 | Secretary resigned (1 page) |
6 January 1999 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
23 December 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1998 | Company name changed linens for less LIMITED\certificate issued on 14/10/98 (2 pages) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
31 July 1998 | Company name changed cityway enterprises LIMITED\certificate issued on 03/08/98 (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
30 July 1998 | New director appointed (2 pages) |
11 May 1998 | Incorporation (18 pages) |