Manchester
Lancashire
M9 6PW
Secretary Name | Mr James Alan Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Charlestown Road Blackley Manchester Lancashire M9 7BR |
Director Name | Andrew Richardson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Gloucester Avenue Hopwood Heywood OL10 2PY |
Secretary Name | Lynn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 Hill Lane Manchester Lancashire M9 6PW |
Secretary Name | Andrew Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 32 Gloucester Avenue Hopwood Heywood OL10 2PY |
Secretary Name | Phyllis Ann Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 23 May 2001) |
Role | Book Keeper |
Correspondence Address | 101 Cobden Street Manchester Lancashire M9 4DY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £48,144 |
Cash | £16,294 |
Current Liabilities | £72,763 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 June 2005 | Dissolved (1 page) |
---|---|
18 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
22 October 2003 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Statement of affairs (5 pages) |
11 October 2002 | Appointment of a voluntary liquidator (1 page) |
11 October 2002 | Resolutions
|
1 October 2002 | Registered office changed on 01/10/02 from: unit 3 tulketh industrial estate kenyon lane moston manchester M40 9LY (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: bromley house woodford road bramhall cheshire SK7 1JN (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: bromley house woodford road bramhall cheshire SK7 1JN (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 138 bury old road whitefield manchester lancashire M45 6AT (1 page) |
26 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Secretary resigned (2 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
12 April 2001 | Company name changed asset recovery LIMITED\certificate issued on 12/04/01 (2 pages) |
29 August 2000 | Return made up to 05/06/00; full list of members (6 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: parkside house 167 chorley new road bolton lancashire BL1 4RA (2 pages) |
30 May 2000 | Full accounts made up to 31 March 1999 (5 pages) |
8 March 2000 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
27 July 1999 | New secretary appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Secretary resigned (1 page) |
5 June 1998 | Incorporation (17 pages) |