Davyhulme
Manchester
M41 0TN
Director Name | Sean Patrick Gallagher |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1998(1 month after company formation) |
Appointment Duration | 10 years, 7 months (closed 17 January 2009) |
Role | Company Director |
Correspondence Address | 92 Park Lane Whitefield Manchester Lancashire M45 7PT |
Director Name | Martin Owen Gallagher |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1999(1 year, 7 months after company formation) |
Appointment Duration | 9 years (closed 17 January 2009) |
Role | Company Director |
Correspondence Address | 92 Park Lane Whitefield Manchester Lancashire M45 7PT |
Secretary Name | Mrs Karen Ann McHale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2000(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 17 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Oxford Road Altrincham Cheshire WA14 2ED |
Secretary Name | Francis Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Wilshaw Lane Ashton Under Lyne Lancashire OL7 9QX |
Director Name | Francis Barnes |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2000) |
Role | Proposed Company Director |
Correspondence Address | 62 Wilshaw Lane Ashton Under Lyne Lancashire OL7 9QX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,866 |
Current Liabilities | £304,762 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 September 2008 | Liquidators statement of receipts and payments to 28 July 2008 (5 pages) |
17 March 2008 | Liquidators statement of receipts and payments to 28 July 2008 (5 pages) |
13 September 2007 | Liquidators statement of receipts and payments (5 pages) |
13 February 2007 | Liquidators statement of receipts and payments (5 pages) |
24 August 2006 | Liquidators statement of receipts and payments (5 pages) |
9 February 2006 | Liquidators statement of receipts and payments (5 pages) |
25 August 2005 | Liquidators statement of receipts and payments (5 pages) |
23 February 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators statement of receipts and payments (5 pages) |
28 February 2003 | Liquidators statement of receipts and payments (5 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: progress house 396 wilmslow road withington manchester M20 3BN (1 page) |
11 February 2002 | Appointment of a voluntary liquidator (1 page) |
11 February 2002 | Statement of affairs (6 pages) |
11 February 2002 | Resolutions
|
10 December 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
30 November 2000 | Secretary resigned;director resigned (2 pages) |
30 November 2000 | New secretary appointed (2 pages) |
30 November 2000 | Registered office changed on 30/11/00 from: 62 wilshaw lane ashton under lyne lancashire OL7 9QX (2 pages) |
18 September 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
8 March 2000 | Ad 29/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | New director appointed (2 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: c/o barnes & co 18 grafton street ashton under lyne lancashire OL6 6TG (1 page) |
5 November 1999 | Particulars of mortgage/charge (4 pages) |
4 November 1999 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
10 August 1999 | New director appointed (2 pages) |
24 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
23 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
19 May 1998 | Incorporation (20 pages) |