Prestwich
Manchester
Lancashire
M25 1PT
Secretary Name | Tina Louise Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1999(9 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 12 Hope Court Hope Street Rochdale Lancashire OL12 0NX |
Director Name | Eric Riley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1998(2 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 September 1998) |
Role | Secretary |
Correspondence Address | 42 Church Lane Harpurhey Manchester Lancashire M9 5UQ |
Secretary Name | Eric Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1998(2 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 September 1998) |
Role | Secretary |
Correspondence Address | 42 Church Lane Harpurhey Manchester Lancashire M9 5UQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Bhandari & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(2 months after company formation) |
Appointment Duration | 7 months (resigned 05 April 1999) |
Correspondence Address | 1st Floor Lord House 51 Lord Street, Cheetham Hill Manchester M3 1HE |
Registered Address | Mazars Neville Russell Regent House Heaton Lane, Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
2 October 2002 | Dissolved (1 page) |
---|---|
2 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 February 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Liquidators statement of receipts and payments (5 pages) |
8 March 2001 | Liquidators statement of receipts and payments (6 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Appointment of a voluntary liquidator (1 page) |
29 February 2000 | Statement of affairs (7 pages) |
3 February 2000 | Registered office changed on 03/02/00 from: 2ND floor 4 ways house 57 hilton street manchester lancashire M1 2EJ (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Return made up to 03/07/99; full list of members
|
15 June 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Secretary resigned;director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Secretary resigned (1 page) |