Worsley
Manchester
M28 2RN
Director Name | Mr Michael Stephen Slack |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1998(6 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Director/Company Secretary |
Correspondence Address | 239 Greenmount Lane Bolton Lancashire BL1 5JB |
Secretary Name | Mr Michael Stephen Slack |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 1998(6 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 239 Greenmount Lane Bolton Lancashire BL1 5JB |
Director Name | Simon Philip Horsfield |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 187 Park Lane Poynton Stockport Cheshire SK12 1RH |
Director Name | Stephen John Isherwood |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wood Cottage Park Lane Higher Walton Warrington Cheshire WA4 5LH |
Secretary Name | Stephen John Isherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wood Cottage Park Lane Higher Walton Warrington Cheshire WA4 5LH |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £9,433 |
Current Liabilities | £2,884,387 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 September 2002 | Dissolved (1 page) |
---|---|
12 June 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: armtage avenue little hulton manchester M38 0FH (1 page) |
31 December 2001 | Declaration of solvency (3 pages) |
31 December 2001 | Resolutions
|
31 December 2001 | Appointment of a voluntary liquidator (1 page) |
24 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2000 | Particulars of mortgage/charge (5 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
14 June 1999 | Return made up to 14/05/99; full list of members
|
11 June 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: 13 police street manchester M2 7WA (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
14 May 1998 | Incorporation (19 pages) |