Whitefield
Manchester
M45 7UD
Director Name | Raymond Ellames |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2004(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | The Manor House Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | Bernard Edward Turner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2004(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | The Manor House Field Lane, Appleton Warrington Cheshire WA4 5JR |
Director Name | Raymond Ellames |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | The Manor House Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | Raymond Southworth |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | 19 Flint Lang No. Easton Massachusetts Ma 02356 United States |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | B D O Stoy Hayward Llp Comercial Buildings 11-15 Cross Street M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £1,760,196 |
Net Worth | £101,483 |
Cash | £120,414 |
Current Liabilities | £1,463,388 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
5 January 2006 | Dissolved (1 page) |
---|---|
5 October 2005 | Liquidators statement of receipts and payments (5 pages) |
5 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 July 2005 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Statement of affairs (6 pages) |
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
14 July 2004 | Appointment of a voluntary liquidator (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Return made up to 11/06/04; no change of members; amend (4 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members
|
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: scottish mutual house 35 peter street manchester M2 5BG (1 page) |
16 June 2004 | New director appointed (2 pages) |
26 November 2003 | Director resigned (1 page) |
20 October 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
20 October 2003 | Director resigned (1 page) |
15 July 2003 | Accounts for a medium company made up to 30 September 2002 (20 pages) |
12 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
29 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
19 June 2002 | Return made up to 11/06/02; full list of members
|
18 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
15 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
23 June 2000 | Return made up to 11/06/00; full list of members (5 pages) |
15 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
18 August 1999 | Ad 13/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 1999 | Resolutions
|
18 August 1999 | Nc inc already adjusted 13/08/99 (1 page) |
11 August 1999 | New director appointed (2 pages) |
24 June 1999 | Return made up to 11/06/99; full list of members (5 pages) |
20 April 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
23 July 1998 | New director appointed (2 pages) |
11 June 1998 | Incorporation (16 pages) |